Search icon

SG@NYC, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SG@NYC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jan 2013 (12 years ago)
Entity Number: 4352028
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 28 WEST 27TH STREET, 12FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
SG@NYC, LLC DOS Process Agent 28 WEST 27TH STREET, 12FL, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
M24000003785
State:
FLORIDA
FLORIDA profile:

Form 5500 Series

Employer Identification Number (EIN):
461882487
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-05 2025-01-03 Address 28 WEST 27TH STREET, 12FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2021-01-06 2024-03-05 Address 28 WEST 27TH STREET, 12FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-01-10 2021-01-06 Address C/O DANIEL CHIU, 28 WEST 27TH STREET, 12FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-01-13 2017-01-10 Address C/O STEPHANIE GARCIA, 385 FIFTH AVENUE #809, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-01-28 2015-01-13 Address C/O STEPHANIE GARCIA, 1569 YORK AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103001355 2025-01-03 BIENNIAL STATEMENT 2025-01-03
240305005245 2024-03-05 BIENNIAL STATEMENT 2024-03-05
210106061676 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190117060594 2019-01-17 BIENNIAL STATEMENT 2019-01-01
170110006282 2017-01-10 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
219843.00
Total Face Value Of Loan:
219843.00
Date:
2020-04-07
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:
164310.00
Total Face Value Of Loan:
219843.00
Date:
2016-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
2475000.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
86618571
Mark:
10PM
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2015-05-04
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
10PM

Goods And Services

For:
Jewelry and imitation jewelry
First Use:
2013-08-10
International Classes:
014 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
164310
Current Approval Amount:
219843
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
221577.32
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
219843
Current Approval Amount:
219843
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
222252.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State