Search icon

SG INTERNATIONAL USA, INC.

Company Details

Name: SG INTERNATIONAL USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2017 (7 years ago)
Entity Number: 5248489
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 247 W. 38TH STREET #610, NEW YORK, NY, United States, 10018
Principal Address: 247 WEST 38TH STREET, #610, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CHANG TAE SEO Agent 247 W 38TH STREET # 610, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 247 W. 38TH STREET #610, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ERIC SEO Chief Executive Officer 247 WEST 38TH ST, #610, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 247 WEST 38TH ST, #610, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2019-12-16 2023-12-05 Address 247 WEST 38TH ST, #610, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2019-08-12 2023-12-05 Address 247 W 38TH STREET # 610, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2018-03-09 2019-08-12 Address 247 W 38TH STREET # 610, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2017-12-11 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-12-11 2023-12-05 Address 247 W. 38TH STREET #610, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205001187 2023-12-05 BIENNIAL STATEMENT 2023-12-01
220502002139 2022-05-02 BIENNIAL STATEMENT 2021-12-01
191216060630 2019-12-16 BIENNIAL STATEMENT 2019-12-01
190812000542 2019-08-12 CERTIFICATE OF CHANGE 2019-08-12
180309000381 2018-03-09 CERTIFICATE OF CHANGE 2018-03-09
171211010472 2017-12-11 CERTIFICATE OF INCORPORATION 2017-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6277457708 2020-05-01 0202 PPP 247 W 38TH ST RM 610, NEW YORK, NY, 10018-0448
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14560
Loan Approval Amount (current) 14560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10018-0448
Project Congressional District NY-12
Number of Employees 1
NAICS code 454390
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14669.3
Forgiveness Paid Date 2021-02-03
6676758501 2021-03-04 0202 PPS 247 W 38th St, New York, NY, 10018-4447
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14710
Loan Approval Amount (current) 14710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-4447
Project Congressional District NY-12
Number of Employees 2
NAICS code 423990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14775.38
Forgiveness Paid Date 2021-08-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State