Search icon

SGS CONSTRUCTION INC.

Company Details

Name: SGS CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2007 (18 years ago)
Entity Number: 3457102
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 27 ROBLE ROAD, SUFFERN, NY, United States, 10901
Principal Address: 27 ROBLE RD, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SGS CONSTRUCTION INC. DOS Process Agent 27 ROBLE ROAD, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
STEVEN GOLOMB Chief Executive Officer 27 ROBLE RD, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2024-09-04 2024-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-15 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-10 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-12 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-18 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-04 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-20 2022-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-01-04 2021-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-01-04 2021-01-04 Address 27 ROBLE ROAD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104061182 2021-01-04 BIENNIAL STATEMENT 2021-01-01
130109006437 2013-01-09 BIENNIAL STATEMENT 2013-01-01
111202002678 2011-12-02 BIENNIAL STATEMENT 2011-01-01
070104000249 2007-01-04 CERTIFICATE OF INCORPORATION 2007-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2215608501 2021-02-20 0202 PPS 27 Roble Rd, Suffern, NY, 10901-2422
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14083
Loan Approval Amount (current) 14083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffern, ROCKLAND, NY, 10901-2422
Project Congressional District NY-17
Number of Employees 2
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7679677309 2020-04-30 0202 PPP 27 Roble Road, Suffern, NY, 10901
Loan Status Date 2021-11-17
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14584
Loan Approval Amount (current) 14584
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffern, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State