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

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

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
14710.00
Total Face Value Of Loan:
14710.00
Date:
2020-05-03
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:
14560.00
Total Face Value Of Loan:
14560.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14560
Current Approval Amount:
14560
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14669.3
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14710
Current Approval Amount:
14710
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14775.38

Date of last update: 24 Mar 2025

Sources: New York Secretary of State