Search icon

KARL G GEORGE D.C., P.C.

Company Details

Name: KARL G GEORGE D.C., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Dec 1987 (37 years ago)
Entity Number: 1181236
ZIP code: 11733
County: Nassau
Place of Formation: New York
Address: 375 MAIN STREET, EAST SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KARL G. GEORGE DOS Process Agent 375 MAIN STREET, EAST SETAUKET, NY, United States, 11733

Chief Executive Officer

Name Role Address
KARL G. GEORGE Chief Executive Officer 375 MAIN STREET, EAST SETAUKET, NY, United States, 11733

History

Start date End date Type Value
1994-03-28 1998-04-01 Address 375 MAIN STREET, EAST SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office)
1994-03-28 1998-04-01 Address 375 MAIN STREET, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)
1987-12-16 1994-03-28 Address 2642 HYACINTH STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140107002178 2014-01-07 BIENNIAL STATEMENT 2013-12-01
121105002306 2012-11-05 BIENNIAL STATEMENT 2011-12-01
100312002053 2010-03-12 BIENNIAL STATEMENT 2009-12-01
071224003255 2007-12-24 BIENNIAL STATEMENT 2007-12-01
060224002449 2006-02-24 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10685.00
Total Face Value Of Loan:
10685.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10685
Current Approval Amount:
10685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
10884.25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State