Search icon

KATIE-GEORGE, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: KATIE-GEORGE, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1993 (32 years ago)
Entity Number: 1741566
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: ROUTE 9 AND ROUTE 9P, BALLSTON SPA, NY, United States, 12020
Principal Address: RTE 9 & RTE 9P, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH M. GLEASON Chief Executive Officer 810 SPRINGLAKE RD, ED HOOK, NY, United States, 12571

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROUTE 9 AND ROUTE 9P, BALLSTON SPA, NY, United States, 12020

Licenses

Number Type Date Last renew date End date Address Description
0340-22-207661 Alcohol sale 2024-06-20 2024-06-20 2026-03-31 2721 ROUTE 9 T/O MALTA, BALLSTON SPA, New York, 12020 Restaurant
AEAR-21-00569 Appearance Enhancement Area Renter License 2021-09-16 No data 2025-09-16 100 Main St, Altamont, NY, 12009-6252 No data
AEAR-21-00569 DOSAERENTER 2021-09-16 No data 2025-09-16 100 Main St, Altamont, NY, 12009 No data

History

Start date End date Type Value
1996-03-26 2001-11-15 Address BOX 7103 SUNNY ISLE STATION, CHRISTIANSTEAD, ST CRAX, VI, 00823, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
030723002468 2003-07-23 BIENNIAL STATEMENT 2003-07-01
011115002087 2001-11-15 BIENNIAL STATEMENT 2001-07-01
990727002407 1999-07-27 BIENNIAL STATEMENT 1999-07-01
960326002289 1996-03-26 BIENNIAL STATEMENT 1995-07-01
930714000120 1993-07-14 CERTIFICATE OF INCORPORATION 1993-07-14

USAspending Awards / Financial Assistance

Date:
2021-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
323203.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-25
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:
210000.00
Total Face Value Of Loan:
210000.00
Date:
2020-04-07
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:
165200.00
Total Face Value Of Loan:
165200.00

Trademarks Section

Serial Number:
76008276
Mark:
THE RIPE TOMATO AN AMERICAN GRILL EST. 1934
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2000-03-23
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
THE RIPE TOMATO AN AMERICAN GRILL EST. 1934

Goods And Services

For:
Restaurant services
First Use:
1998-04-01
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$210,000
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$210,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$210,805
Servicing Lender:
The Adirondack Trust Company
Use of Proceeds:
Payroll: $209,998
Utilities: $1
Jobs Reported:
77
Initial Approval Amount:
$165,200
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$165,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$166,113.19
Servicing Lender:
The Adirondack Trust Company
Use of Proceeds:
Payroll: $165,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State