Search icon

SGE MANAGEMENT, INC.

Company Details

Name: SGE MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2010 (15 years ago)
Entity Number: 3923372
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 203 ALDERSHOT LANE, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEFANO TROIA Chief Executive Officer 203 ALDERSHOT LANE, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 203 ALDERSHOT LANE, MANHASSET, NY, United States, 11030

Filings

Filing Number Date Filed Type Effective Date
210322060157 2021-03-22 BIENNIAL STATEMENT 2020-03-01
141014002018 2014-10-14 BIENNIAL STATEMENT 2014-03-01
100312000395 2010-03-12 CERTIFICATE OF INCORPORATION 2010-03-12

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
24792.00
Total Face Value Of Loan:
24792.00
Date:
2020-04-30
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:
23233.00
Total Face Value Of Loan:
23233.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24792
Current Approval Amount:
24792
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24970.36
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23233
Current Approval Amount:
23233
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23448.55

Date of last update: 27 Mar 2025

Sources: New York Secretary of State