Search icon

SGA HOLDINGS, INC.

Company Details

Name: SGA HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 2013 (12 years ago)
Date of dissolution: 11 Dec 2024
Entity Number: 4344942
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 1002 East Lovejoy Street, Buffalo, NY, United States, 14206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1002 East Lovejoy Street, Buffalo, NY, United States, 14206

Chief Executive Officer

Name Role Address
SCOTT SYRACUSE Chief Executive Officer 1002 EAST LOVEJOY STREET, BUFFALO, NY, United States, 14206

History

Start date End date Type Value
2025-01-17 2025-01-17 Address 756 DICK ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2025-01-17 2025-01-17 Address 1002 EAST LOVEJOY STREET, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2024-09-25 2025-01-17 Address 756 DICK ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2024-09-25 2024-09-25 Address 1002 EAST LOVEJOY STREET, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2024-09-25 2024-09-25 Address 756 DICK ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2024-09-25 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-25 2025-01-17 Address 1002 EAST LOVEJOY STREET, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2024-09-25 2025-01-17 Address 1002 East Lovejoy Street, Buffalo, NY, 14206, USA (Type of address: Service of Process)
2021-01-06 2024-09-25 Address 756 DICK ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2018-05-14 2024-09-25 Address 756 DICK ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250117001067 2024-12-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-11
240925002951 2024-09-25 BIENNIAL STATEMENT 2024-09-25
210106060491 2021-01-06 BIENNIAL STATEMENT 2021-01-01
180514000883 2018-05-14 CERTIFICATE OF CHANGE 2018-05-14
160915000244 2016-09-15 CERTIFICATE OF CHANGE (BY AGENT) 2016-09-15
130111000938 2013-01-11 CERTIFICATE OF INCORPORATION 2013-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5039688507 2021-02-26 0296 PPS 756 Dick Rd, Cheektowaga, NY, 14225-3848
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98917
Loan Approval Amount (current) 98917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14225-3848
Project Congressional District NY-26
Number of Employees 8
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 99602.64
Forgiveness Paid Date 2021-11-17
5374117109 2020-04-13 0296 PPP 756 Dick Rd, BUFFALO, NY, 14225-3848
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84300
Loan Approval Amount (current) 84300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14225-3848
Project Congressional District NY-26
Number of Employees 8
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85179.95
Forgiveness Paid Date 2021-05-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State