Search icon

SGT TECHNOLOGIES USA INC - Florida Company Profile

Company Details

Entity Name: SGT TECHNOLOGIES USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SGT TECHNOLOGIES USA INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 31 Dec 2018 (6 years ago)
Document Number: P19000000870
FEI/EIN Number 83-4102087

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

Address: 745 W 18th St.,, Bldg #4, Hialeah, FL, 33010, US
Mail Address: 745 W 18th St.,, Bldg #4, Hialeah, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tsegkas Georgios President 745 W 18th St.,, Hialeah, FL, 33010
Tsegkas Georgios Agent 745 W 18th St.,, Hialeah, FL, 33010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 745 W 18th St.,, Bldg #4, Hialeah, FL 33010 -
CHANGE OF MAILING ADDRESS 2023-04-11 745 W 18th St.,, Bldg #4, Hialeah, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 745 W 18th St.,, Bldg #4, Hialeah, FL 33010 -
REGISTERED AGENT NAME CHANGED 2021-03-09 Tsegkas, Georgios -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-05-01
Domestic Profit 2018-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2955178400 2021-02-04 0455 PPS 4505 NW 72nd Ave, Miami, FL, 33166-5612
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14555.12
Loan Approval Amount (current) 14555.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-5612
Project Congressional District FL-26
Number of Employees 3
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14640.43
Forgiveness Paid Date 2021-09-13
1422077303 2020-04-28 0455 PPP 4505 NW 72ND AVE, MIAMI, FL, 33166-5612
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14062.5
Loan Approval Amount (current) 14062.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33166-5612
Project Congressional District FL-26
Number of Employees 3
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14157.81
Forgiveness Paid Date 2021-01-07

Date of last update: 01 May 2025

Sources: Florida Department of State