Search icon

SGC CONSULTING SERVICES, INC.

Company Details

Name: SGC CONSULTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1998 (26 years ago)
Entity Number: 2311675
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 1 TROY COURT, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JPGCJ7AHHN45 2024-11-08 1 TROY COURT, NORTHPORT, NY, 11768, 2109, USA 1 TROY CT, NORTHPORT, NY, 11768, USA

Business Information

URL www.sgcsoftware.com
Division Name SGC CONSULTING SERVICES, INC.
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-11-13
Initial Registration Date 2021-09-27
Entity Start Date 1998-10-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541511, 541611, 541690

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEVE BEIERLE
Role MR
Address 1 TROY CT, NORTHPORT, NY, 11768, USA
Title ALTERNATE POC
Name STEVE BEIERLE
Role MR
Address 1 TROY CT, NORTHPORT, NY, 11768, USA
Government Business
Title PRIMARY POC
Name STEVE BEIERLE
Role MR
Address 1 TROY CT, NORTHPORT, NY, 11768, USA
Title ALTERNATE POC
Name STEVE BEIERLE
Role MR
Address 1 TROY CT, NORTHPORT, NY, 11768, USA
Past Performance
Title PRIMARY POC
Name STEVE BEIERLE
Role MR
Address 1 TROY CT, NORTHPORT, NY, 11768, USA
Title ALTERNATE POC
Name STEVE BEIERLE
Role MR
Address 1 TROY CT, NORTHPORT, NY, 11768, USA

DOS Process Agent

Name Role Address
STEVE BEIERLE DOS Process Agent 1 TROY COURT, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
STEVE BEIERLE Chief Executive Officer 1 TROY COURT, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2016-10-03 2020-10-26 Address 87-3B RICHMOND BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2016-10-03 2020-10-26 Address 87-3B RICHMOND BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2014-10-01 2016-10-03 Address 200 ORVILLE DRIVE # 288, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2014-10-01 2016-10-03 Address 200 ORVILLE DRIVE # 288, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2014-10-01 2016-10-03 Address 200 ORVILLE DRIVE # 288, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2010-10-07 2014-10-01 Address 7 STEM LANE, STONY BROOK, NY, 11790, 3381, USA (Type of address: Principal Executive Office)
2010-10-07 2014-10-01 Address 7 STEM LANE, STONY BROOK, NY, 11790, 3381, USA (Type of address: Service of Process)
2010-10-07 2014-10-01 Address 7 STEM LANE, STONY BROOK, NY, 11790, 3381, USA (Type of address: Chief Executive Officer)
2000-09-28 2010-10-07 Address 7 STEM LN, STONY BROOK, NY, 11790, 3381, USA (Type of address: Service of Process)
2000-09-28 2010-10-07 Address 7 STEM LN, STONY BROOK, NY, 11790, 3381, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201026060004 2020-10-26 BIENNIAL STATEMENT 2020-10-01
181009006852 2018-10-09 BIENNIAL STATEMENT 2018-10-01
161003007362 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001006351 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121016006020 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101007002805 2010-10-07 BIENNIAL STATEMENT 2010-10-01
081021002054 2008-10-21 BIENNIAL STATEMENT 2008-10-01
061016002280 2006-10-16 BIENNIAL STATEMENT 2006-10-01
041229002342 2004-12-29 BIENNIAL STATEMENT 2004-10-01
020920002627 2002-09-20 BIENNIAL STATEMENT 2002-10-01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2658254 SGC CONSULTING SERVICES, INC. - JPGCJ7AHHN45 1 TROY COURT, NORTHPORT, NY, 11768-2109
Capabilities Statement Link -
Phone Number 631-786-5134
Fax Number -
E-mail Address Stevebeierle@sgcsoftware.com
WWW Page www.sgcsoftware.com
E-Commerce Website -
Contact Person STEVE BEIERLE
County Code (3 digit) 103
Congressional District 01
Metropolitan Statistical Area 5380
CAGE Code 96JR1
Year Established 1998
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green Yes
Code 541611
NAICS Code's Description Administrative Management and General Management Consulting Services
Buy Green Yes
Code 541690
NAICS Code's Description Other Scientific and Technical Consulting Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 31 Mar 2025

Sources: New York Secretary of State