Search icon

KATIE-GEORGE, INCORPORATED

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
AEB-21-00626 Appearance Enhancement Business License 2021-04-22 No data 2025-04-22 100 Main St, Altamont, NY, 12009-6252 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6645667009 2020-04-07 0248 PPP 2721 STATE ROUTE 9, BALLSTON SPA, NY, 12020-4357
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165200
Loan Approval Amount (current) 165200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALLSTON SPA, SARATOGA, NY, 12020-4357
Project Congressional District NY-20
Number of Employees 77
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 166113.19
Forgiveness Paid Date 2020-11-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State