Search icon

SGA HOLDINGS, INC.

Company claim

Is this your business?

Get access!

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 1002 EAST LOVEJOY STREET, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2025-01-17 2025-01-17 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 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
98917.00
Total Face Value Of Loan:
98917.00
Date:
2020-04-13
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:
84300.00
Total Face Value Of Loan:
84300.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98917
Current Approval Amount:
98917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
99602.64
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84300
Current Approval Amount:
84300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85179.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State