Search icon

SGN GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SGN GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2006 (19 years ago)
Entity Number: 3305425
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 61-69 PIERREPONT ST, APT 32, BROOKLYN, NY, United States, 11201
Address: 347 WEST 36TH ST, STE 300, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 347 WEST 36TH ST, STE 300, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
SEVER GARCIA RONCERO Chief Executive Officer 347 WEST 36TH ST, STE 300, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2010-01-20 2012-07-16 Address 241 W 37TH ST, STE 1001, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-01-10 2012-07-16 Address 241 W 37TH STREET / SUITE 1001, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2008-01-10 2012-07-16 Address 61-69 PIERREPONT ST / APT 32, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2008-01-10 2010-01-20 Address THE MARTINEZ GROUP PLLC, 55 POPLAR STREET / SUITE 1-D, BROOKLYN HEIGHTS, NY, 11201, 6930, USA (Type of address: Service of Process)
2006-01-13 2008-01-10 Address THE MARTINEZ GROUP PLLC, 55 POPLAR ST SUITE 1-D, BROOKLYN HEIGHTS, NY, 11201, 6930, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140312002350 2014-03-12 BIENNIAL STATEMENT 2014-01-01
120716002496 2012-07-16 BIENNIAL STATEMENT 2012-01-01
100120002217 2010-01-20 BIENNIAL STATEMENT 2010-01-01
080110002944 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060113000025 2006-01-13 CERTIFICATE OF INCORPORATION 2006-01-13

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31937.00
Total Face Value Of Loan:
31937.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46970.00
Total Face Value Of Loan:
46970.00

Trademarks Section

Serial Number:
77609657
Mark:
US - EUROPE FASHION MEETING POINT
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2008-11-07
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
US - EUROPE FASHION MEETING POINT

Goods And Services

For:
Assistance with business management and planning; Assistance, advisory services and consultancy with regard to business planning, business analysis, business management, and business organization; Business consulting, management, planning and supervision; Fashion show exhibitions for commercial purp...
First Use:
2009-02-13
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46970
Current Approval Amount:
46970
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47381.79
Date Approved:
2021-01-21
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
31937
Current Approval Amount:
31937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State