Search icon

SGJC INC.

Company Details

Name: SGJC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2009 (16 years ago)
Entity Number: 3871503
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 103 BROADWAY MALL, HICKSVILLE, NY, United States, 11801

Contact Details

Phone +1 212-664-0177

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 103 BROADWAY MALL, HICKSVILLE, NY, United States, 11801

Licenses

Number Status Type Date End date
1405423-DCA Inactive Business 2012-03-23 2017-12-31

History

Start date End date Type Value
2009-10-26 2017-12-05 Address 444 W. 50TH ST., #2, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171205000076 2017-12-05 CERTIFICATE OF CHANGE 2017-12-05
091026000619 2009-10-26 CERTIFICATE OF INCORPORATION 2009-10-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-12-22 No data 439 W 50TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-29 No data 439 W 50TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2727349 DCA-SUS CREDITED 2018-01-11 35 Suspense Account
2727348 PROCESSING INVOICED 2018-01-11 50 License Processing Fee
2705882 DCA-MFAL INVOICED 2017-12-05 255 Manual Fee Account Licensing
2698001 LICENSE CREDITED 2017-11-22 85 Laundries License Fee
2238862 RENEWAL INVOICED 2015-12-21 340 Laundry License Renewal Fee
1561850 RENEWAL INVOICED 2014-01-15 340 Laundry License Renewal Fee
1552838 LL VIO INVOICED 2014-01-07 750 LL - License Violation
1552839 CL VIO INVOICED 2014-01-07 175 CL - Consumer Law Violation
1545412 LL VIO CREDITED 2013-12-27 750 LL - License Violation
1545413 CL VIO CREDITED 2013-12-27 175 CL - Consumer Law Violation

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4481255005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SGJC INC.
Recipient Name Raw SGJC INC.
Recipient DUNS 022639766
Recipient Address 439 W. 50TH STREET, NEW YORK, NEW YORK, NEW YORK, 10019-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 9606.00
Face Value of Direct Loan 175300.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1034667704 2020-05-01 0202 PPP 439 W 50th St., NEW YORK, NY, 10019
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11750
Loan Approval Amount (current) 11750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10019-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 561990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11885.62
Forgiveness Paid Date 2021-06-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State