Search icon

SOFTWARE GUIDANCE & ASSISTANCE, INC.

Headquarter

Company Details

Name: SOFTWARE GUIDANCE & ASSISTANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1981 (43 years ago)
Entity Number: 726920
ZIP code: 12207
County: New York
Place of Formation: New York
Activity Description: SGA specializes in IT Staff Augmentation, providing clients with technology professionals on a contract or permanent engagement. We focus on all aspects of the software development life cycle, along with an infrastructure and telecommunications.
Address: 220 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 914-366-5900

Website http://www.sgainc.com

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SOFTWARE GUIDANCE & ASSISTANCE, INC., MISSISSIPPI 1342979 MISSISSIPPI
Headquarter of SOFTWARE GUIDANCE & ASSISTANCE, INC., MINNESOTA 6e9edce2-95ec-e111-afc0-001ec94ffe7f MINNESOTA
Headquarter of SOFTWARE GUIDANCE & ASSISTANCE, INC., KENTUCKY 0929601 KENTUCKY
Headquarter of SOFTWARE GUIDANCE & ASSISTANCE, INC., COLORADO 20121111110 COLORADO
Headquarter of SOFTWARE GUIDANCE & ASSISTANCE, INC., FLORIDA F06000006918 FLORIDA
Headquarter of SOFTWARE GUIDANCE & ASSISTANCE, INC., RHODE ISLAND 001698191 RHODE ISLAND
Headquarter of SOFTWARE GUIDANCE & ASSISTANCE, INC., CONNECTICUT 0606308 CONNECTICUT
Headquarter of SOFTWARE GUIDANCE & ASSISTANCE, INC., ILLINOIS CORP_65913828 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F4E4B8EVJN17 2025-04-17 220 WHITE PLAINS RD, STE 400, TARRYTOWN, NY, 10591, 5837, USA 220 WHITE PLAINS ROAD, SUITE 400, TARRYTOWN, NY, 10591, 5805, USA

Business Information

URL https://www.sgainc.com
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2024-04-19
Initial Registration Date 2008-04-03
Entity Start Date 1981-10-07
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 541519, 561311, 561320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DONG NGUYEN-FUOCO
Role HR MANAGER
Address 220 WHITE PLAINS ROAD, SUITE 400, TARRYTOWN, NY, 10591, 5805, USA
Title ALTERNATE POC
Name THERESA PLATT
Address 220 WHITE PLAINS ROAD, SUITE 400, TARRYTOWN, NY, 10591, 5805, USA
Government Business
Title PRIMARY POC
Name ANDRU MATTHEWS
Role DIRECTOR OF OPERATIONS
Address 220 WHITE PLAINS RD, SUITE 400, TARRYTOWN, NY, 10591, 5805, USA
Title ALTERNATE POC
Name ADAM NORTH
Role CHIEF REVENUE OFFICER
Address 220 WHITE PLAINS ROAD, SUITE 400, TARRYTOWN, NY, 10591, 5805, USA
Past Performance Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300PITHYIQHLVGZ82 726920 US-NY GENERAL ACTIVE 1981-10-06

Addresses

Legal 220 WHITE PLAINS ROAD, TARRYTOWN, US-NY, US, 10591
Headquarters 220 WHITE PLAINS ROAD, TARRYTOWN, US-NY, US, 10591

Registration details

Registration Date 2015-05-07
Last Update 2024-07-18
Status LAPSED
Next Renewal 2024-07-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 726920

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOFTWARE GUIDANCE AND ASSISTANCE 401K PLAN 2013 133100591 2014-10-14 SOFTWARE GUIDANCE & ASSISTANCE, INC. 239
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541600
Sponsor’s telephone number 9143665900
Plan sponsor’s mailing address 200 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591
Plan sponsor’s address 200 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591

Number of participants as of the end of the plan year

Active participants 197
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 23
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 102
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing DONG NGUYEN
Valid signature Filed with authorized/valid electronic signature
SOFTWARE GUIDANCE 401K PLAN 401K PLAN 2010 133100591 2011-07-22 SOFTWARE GUIDANCE & ASSISTANCE 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541600
Sponsor’s telephone number 9143665911
Plan sponsor’s address 200 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591

Plan administrator’s name and address

Administrator’s EIN 133100591
Plan administrator’s name SOFTWARE GUIDANCE & ASSISTANCE
Plan administrator’s address 200 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591
Administrator’s telephone number 9143665911

Signature of

Role Plan administrator
Date 2011-07-22
Name of individual signing DONG NGUYEN
SOFTWARE GUIDANCE 401K 2009 133100591 2010-07-29 SOFTWARE GUIDANCE & ASSISTANCE No data
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541600
Sponsor’s telephone number 9143665900
Plan sponsor’s mailing address 200 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591
Plan sponsor’s address 200 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591

Plan administrator’s name and address

Administrator’s EIN 133100591
Plan administrator’s name SOFTWARE GUIDANCE & ASSISTANCE
Plan administrator’s address 200 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591
Administrator’s telephone number 9143665900

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing JAMES KIERNAN
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
DOROTHY DOUGHTY Chief Executive Officer 5410 MARINER STREET, SUITE 125, TAMPA, FL, United States, 33609

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 112 N WESTSHORE BLVD, SUITE 715, TAMPA, FL, 33607, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 5410 MARINER STREET, SUITE 125, TAMPA, FL, 33609, USA (Type of address: Chief Executive Officer)
2023-12-13 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-10-31 2024-10-01 Address 220 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2023-10-31 2024-10-01 Address 5410 MARINER STREET, SUITE 125, TAMPA, FL, 33609, USA (Type of address: Chief Executive Officer)
2023-10-31 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-10-31 2023-10-31 Address 5410 MARINER STREET, SUITE 125, TAMPA, FL, 33609, USA (Type of address: Chief Executive Officer)
2023-10-31 2023-10-31 Address 112 N WESTSHORE BLVD, SUITE 715, TAMPA, FL, 33607, USA (Type of address: Chief Executive Officer)
2023-10-31 2024-10-01 Address 112 N WESTSHORE BLVD, SUITE 715, TAMPA, FL, 33607, USA (Type of address: Chief Executive Officer)
2023-10-31 2024-10-01 Address 200 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241001038477 2024-09-30 CERTIFICATE OF CHANGE BY ENTITY 2024-09-30
231031000383 2023-10-31 BIENNIAL STATEMENT 2023-10-01
211022000877 2021-10-22 BIENNIAL STATEMENT 2021-10-22
200605060352 2020-06-05 BIENNIAL STATEMENT 2019-10-01
180206006208 2018-02-06 BIENNIAL STATEMENT 2017-10-01
151001006194 2015-10-01 BIENNIAL STATEMENT 2015-10-01
140507007077 2014-05-07 BIENNIAL STATEMENT 2013-10-01
130418000476 2013-04-18 CERTIFICATE OF AMENDMENT 2013-04-18
111104002896 2011-11-04 BIENNIAL STATEMENT 2011-10-01
110324000968 2011-03-24 CERTIFICATE OF CHANGE 2011-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1034687100 2020-04-09 0202 PPP 200 White Plains Road, Suite 450 0.0, Tarrytown, NY, 10591-5804
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6327636
Loan Approval Amount (current) 6327636
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarrytown, WESTCHESTER, NY, 10591-5804
Project Congressional District NY-16
Number of Employees 326
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6400843.23
Forgiveness Paid Date 2021-06-10

Date of last update: 10 Mar 2025

Sources: New York Secretary of State