Annual report pursuant to Section 13 and 15(d)

Document And Entity Information

v3.23.1
Document And Entity Information - USD ($)
12 Months Ended
Dec. 31, 2022
Apr. 28, 2023
Jun. 30, 2022
Document Information [Line Items]      
Entity, Registrant Name SUPER LEAGUE GAMING, INC.    
Document, Type 10-K/A    
Document, Annual Report true    
Document, Period End Date Dec. 31, 2022    
Current Fiscal Year End Date --12-31    
Document, Fiscal Period Focus FY    
Document, Fiscal Year Focus 2022    
Document, Transition Report false    
Entity, File Number 001-38819    
Entity, Incorporation, State or Country Code DE    
Entity, Tax Identification Number 47-1990734    
Entity, Address, Address Line One 2912 Colorado Ave., Suite #203    
Entity, Address, City or Town Santa Monica    
Entity, Address, State or Province CA    
Entity, Address, Postal Zip Code 90404    
City Area Code 802    
Local Phone Number 294-2754    
Title of 12(b) Security Common Stock, par value $0.001 per share    
Trading Symbol SLGG    
Security Exchange Name NASDAQ    
Entity, Well-known Seasoned Issuer No    
Entity, Voluntary Filers No    
Entity, Current Reporting Status Yes    
Entity, Interactive Data, Current Yes    
Entity, Filer Category Non-accelerated Filer    
Entity, Small Business true    
Entity, Emerging Growth Company true    
Entity, Ex Transition Period false    
Entity, Shell Company false    
Entity, Public Float     $ 26,440,000
Entity, Common Stock Shares, Outstanding   37,795,077  
Amendment Description This Amendment No. 1 on Form 10-K/A (the “Amendment”) amends the Annual Report on Form 10-K of Super League Gaming, Inc. (the “Company,” “our” or “we”) for the year ended December 31, 2022, originally filed with the Securities and Exchange Commission (“SEC”) on March 31, 2023 (the “Original Filing”). We are filing this Amendment to present the information required by Items 10, 11, 12, 13, and 14 of Part III of the Original Filing in reliance on General Instruction G(3) to Form 10-K, which provides that registrants may incorporate by reference certain information from a definitive proxy statement filed with the SEC within 120 days after fiscal year end. In addition, the reference on the cover of the Original Filing to the incorporation by reference to portions of our definitive proxy statement into Part III of the Original Filing is hereby deleted.   In accordance with Rule 12b-15 under the Securities Exchange Act of 1934, as amended, (i) Part III, Items 10 through 14 of the Original Filing are hereby amended and restated in their entirety, and (ii) Part IV, Item 15 of the Original Filing is hereby amended and restated in its entirety. In addition, new certifications of our principal executive officer and principal financial officer as required by Section 302 of the Sarbanes-Oxley Act of 2022 are attached, each as of the filing date of this Amendment. Except as described above, no other changes have been made to the Original Filing.   Except as stated herein, this Amendment does not reflect events occurring after the filing of the Original Filing and no attempt has been made in this Amendment to modify or update other disclosures as presented in the Original Filing.    
Auditor Name Baker Tilly US, LLP    
Auditor Location Los Angeles, California    
Auditor Firm ID 23    
Amendment Flag true    
Entity, Central Index Key 0001621672