Search icon

SG COMMUNICATIONS, LLC

Company Details

Name: SG COMMUNICATIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Apr 2003 (22 years ago)
Entity Number: 2897558
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 6 SUTHERLAND DRIVE, MONROE, NY, United States, 10950

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PM8MMCEC7XM1 2024-11-24 6 SUTHERLAND DR, MONROE, NY, 10950, 4116, USA 6 SUTHERLAND DR, MONROE, NY, 10950, USA

Business Information

URL https://successfulbusinesswriting.com/
Division Name SUCCESSFUL BUSINESS WRITING
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2023-12-11
Initial Registration Date 2023-11-20
Entity Start Date 2003-04-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 611430

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JACK E. APPLEMAN
Role PRESIDENT
Address 6 SUTHERLAND DR, MONROE, NY, 10950, USA
Government Business
Title PRIMARY POC
Name JACK E. APPLEMAN
Role PRESIDENT
Address 6 SUTHERLAND DR, MONROE, NY, 10950, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
JACK E. APPLEMAN DOS Process Agent 6 SUTHERLAND DRIVE, MONROE, NY, United States, 10950

History

Start date End date Type Value
2003-04-22 2009-04-06 Address SIX SUTHERLAND DRIVE, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210416060439 2021-04-16 BIENNIAL STATEMENT 2021-04-01
190402061124 2019-04-02 BIENNIAL STATEMENT 2019-04-01
170406007240 2017-04-06 BIENNIAL STATEMENT 2017-04-01
130415006268 2013-04-15 BIENNIAL STATEMENT 2013-04-01
110422002418 2011-04-22 BIENNIAL STATEMENT 2011-04-01
090406002371 2009-04-06 BIENNIAL STATEMENT 2009-04-01
050404002698 2005-04-04 BIENNIAL STATEMENT 2005-04-01
030422000792 2003-04-22 ARTICLES OF ORGANIZATION 2003-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2046368608 2021-03-13 0202 PPS 6 Sutherland Dr, Monroe, NY, 10950-4116
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4566.67
Loan Approval Amount (current) 4566.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 92028
Servicing Lender Name Kinecta FCU
Servicing Lender Address 1440 Rosecrans Ave, MANHATTAN BEACH, CA, 90266-3702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-4116
Project Congressional District NY-18
Number of Employees 2
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 92028
Originating Lender Name Kinecta FCU
Originating Lender Address MANHATTAN BEACH, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 4604.6
Forgiveness Paid Date 2022-01-11
4475847306 2020-04-29 0202 PPP 6 SUTHERLAND DR, MONROE, NY, 10950-4116
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9250
Loan Approval Amount (current) 9250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 92028
Servicing Lender Name Kinecta FCU
Servicing Lender Address 1440 Rosecrans Ave, MANHATTAN BEACH, CA, 90266-3702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONROE, ORANGE, NY, 10950-4116
Project Congressional District NY-18
Number of Employees 2
NAICS code 561410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 93180
Originating Lender Name Kinecta FCU
Originating Lender Address EL SEGUNDO, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9370.51
Forgiveness Paid Date 2021-08-23

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3213199 SG COMMUNICATIONS, LLC - PM8MMCEC7XM1 6 SUTHERLAND DR, MONROE, NY, 10950-4116
Capabilities Statement Link -
Phone Number 845-781-0019
Fax Number -
E-mail Address Jack@successfulbusinesswriting.com
WWW Page https://successfulbusinesswriting.com/
E-Commerce Website -
Contact Person JACK APPLEMAN
County Code (3 digit) 071
Congressional District 18
Metropolitan Statistical Area 5660
CAGE Code 5Z9B0
Year Established 2003
Accepts Government Credit Card Yes
Legal Structure Partnership
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 611430
NAICS Code's Description Professional and Management Development Training
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: 30 Mar 2025

Sources: New York Secretary of State