Search icon

SAG REALTY GROUP INC.

Company Details

Name: SAG REALTY GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2006 (18 years ago)
Entity Number: 3438662
ZIP code: 10006
County: New York
Place of Formation: Delaware
Address: 55 broadway, suite 901, NEW YORK, NY, United States, 10006
Principal Address: 120 WALL STREET, SUITE 1803, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHRIS GEORGOULIS Chief Executive Officer 120 WALL STREET, SUITE 1803, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 55 broadway, suite 901, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2020-11-02 2023-08-17 Address 120 WALL STREET, SUITE 1803, SUITE 1803, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-03-09 2023-08-17 Address 120 WALL STREET, SUITE 1803, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2011-03-09 2020-11-02 Address 120 WALL STREET, SUITE 1803, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-11-14 2011-03-09 Address 45 BROADWAY 14TH FLR, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
2008-11-14 2011-03-09 Address 45 BROADWAY 14TH FLR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2008-11-14 2011-03-09 Address 45 BROADWAY 14TH FLR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2006-11-16 2008-11-14 Address 45 BROADWAY 9TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230817003690 2023-08-17 CERTIFICATE OF CHANGE BY ENTITY 2023-08-17
201102062003 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181106006460 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161108006601 2016-11-08 BIENNIAL STATEMENT 2016-11-01
130801000296 2013-08-01 CERTIFICATE OF AMENDMENT 2013-08-01
121211006686 2012-12-11 BIENNIAL STATEMENT 2012-11-01
110309002455 2011-03-09 BIENNIAL STATEMENT 2010-11-01
081114002903 2008-11-14 BIENNIAL STATEMENT 2008-11-01
061116000370 2006-11-16 APPLICATION OF AUTHORITY 2006-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5542458407 2021-02-08 0202 PPS 120 Wall St Ste 1803, New York, NY, 10005-4018
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26785
Loan Approval Amount (current) 26785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10005-4018
Project Congressional District NY-10
Number of Employees 1
NAICS code 523120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26973.24
Forgiveness Paid Date 2021-10-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State