Search icon

SGL INTERNATIONAL INC

Company Details

Name: SGL INTERNATIONAL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2018 (6 years ago)
Entity Number: 5446695
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 50 WEST 47TH STREET, SUITE 2007, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 WEST 47TH STREET, SUITE 2007, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2018-11-20 2019-01-15 Address 330 EAST 38 ST, APT # 23 P, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190115000522 2019-01-15 CERTIFICATE OF CHANGE 2019-01-15
181120010422 2018-11-20 CERTIFICATE OF INCORPORATION 2018-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8399777206 2020-04-28 0202 PPP 50 West 47th Street Suite 2007, NEW YORK, NY, 10036
Loan Status Date 2020-06-06
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35597
Loan Approval Amount (current) 35597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10036-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541380
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31158.74
Forgiveness Paid Date 2020-12-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State