Search icon

SGS HOLDINGS, INC.

Company Details

Name: SGS HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 2010 (15 years ago)
Date of dissolution: 22 Dec 2021
Entity Number: 3963076
ZIP code: 12302
County: Saratoga
Place of Formation: New York
Address: 133 SARATOGA RD, SUITE 6, SCOTIA, NY, United States, 12302
Principal Address: 24 LONG CREEK DRIVE, BURNT HILLS, NY, United States, 12027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133 SARATOGA RD, SUITE 6, SCOTIA, NY, United States, 12302

Chief Executive Officer

Name Role Address
JAMES C. STEKEUR, JR. Chief Executive Officer 24 LONG CREEK DRIVE, BURNT HILLS, NY, United States, 12027

History

Start date End date Type Value
2021-09-10 2021-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-10 2021-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-17 2021-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211222002498 2021-12-22 CERTIFICATE OF MERGER 2021-12-22
210927001092 2021-09-27 BIENNIAL STATEMENT 2021-09-27
120815002213 2012-08-15 BIENNIAL STATEMENT 2012-06-01
100617000550 2010-06-17 CERTIFICATE OF INCORPORATION 2010-06-17

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
237000
Current Approval Amount:
237000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
238665.58

Date of last update: 27 Mar 2025

Sources: New York Secretary of State