Search icon

NEW SGC LLC - Florida Company Profile

Company Details

Entity Name: NEW SGC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

NEW SGC LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Feb 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Mar 2024 (a year ago)
Document Number: L15000022902
FEI/EIN Number 27-4113301

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 951 W YAMATO RD, Suite 150, BOCA RATON, FL 33431
Mail Address: 951 W Yamato Rd, Suite 150, BOCA RATON, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW SGC LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 274113301 2024-05-16 NEW SGC LLC 162
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 451120
Sponsor’s telephone number 9178310200
Plan sponsor’s address 951 W YAMATO RD STE 150, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing DAVID FORMAN
Valid signature Filed with authorized/valid electronic signature
NEW SGC LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 274113301 2024-11-18 NEW SGC LLC 155
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 451120
Sponsor’s telephone number 9178310200
Plan sponsor’s address 951 W YAMATO RD STE 150, BOCA RATON, FL, 334314432

Signature of

Role Plan administrator
Date 2024-11-18
Name of individual signing DAVID FORMAN
Valid signature Filed with authorized/valid electronic signature
NEW SGC LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 274113301 2022-07-27 NEW SGC LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 451120
Sponsor’s telephone number 9739840018
Plan sponsor’s address 951 YAMATO RD STE 110, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
NEW SGC LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 274113301 2021-06-17 NEW SGC LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 451120
Sponsor’s telephone number 5616727495
Plan sponsor’s address 951 YAMATO RD STE 110, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing DAVID FORMAN
Valid signature Filed with authorized/valid electronic signature
NEW SGC LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 274113301 2020-09-24 NEW SGC LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 451120
Sponsor’s telephone number 5616727495
Plan sponsor’s address 951 W YAMATO ROAD, SUITE 110, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2020-09-24
Name of individual signing DAVID FORMAN
Valid signature Filed with authorized/valid electronic signature
NEW SGC LLC 401 K PROFIT SHARING PLAN TRUST 2017 274113301 2018-07-27 NEW SGC, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 452900
Sponsor’s telephone number 8007429212
Plan sponsor’s address 951 YAMATO ROAD, SUITE 110, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing ANDREA RICHMAN
Valid signature Filed with authorized/valid electronic signature
NEW SGC LLC 401 K PROFIT SHARING PLAN TRUST 2016 274113301 2017-05-09 NEW SGC LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 452900
Sponsor’s telephone number 8007429212
Plan sponsor’s address 951 YAMATO ROAD, SUITE 110, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2017-05-09
Name of individual signing ANDREA RICHMAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Hoge, Ryan President Collectors Universe, Inc, 1600 E. Saint Andrew Place Santa Ana, CA 92705
Hoge, Ryan PSA Collectors Universe, Inc, 1600 E. Saint Andrew Place Santa Ana, CA 92705

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000131727 SPORTSCARD GUARANTY EXPIRED 2015-12-29 2020-12-31 - 951 YAMATO ROAD SUITE 110, BOCA RATON, FL, 33431
G15000014133 SPORTSCARD GUARANTY LLC ACTIVE 2015-02-09 2025-12-31 - 951 YAMATO RD, SUITE 150, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-03-21 - -
REGISTERED AGENT NAME CHANGED 2024-03-21 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 951 W YAMATO RD, Suite 150, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2023-04-18 951 W YAMATO RD, Suite 150, BOCA RATON, FL 33431 -

Documents

Name Date
CORLCRACHG 2024-03-21
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-22
AMENDED ANNUAL REPORT 2021-11-15
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3164887708 2020-05-01 0455 PPP 951 Yamato Road Suite 110, Boca Raton, FL, 33431
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) 162945
Loan Approval Amount (current) 162945
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 Boca Raton, PALM BEACH, FL, 33431-0700
Project Congressional District FL-23
Number of Employees 12
NAICS code 423920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164790.26
Forgiveness Paid Date 2021-06-22

Date of last update: 20 Feb 2025

Sources: Florida Department of State