Search icon

GEORGE TORPE, INC.

Company Details

Name: GEORGE TORPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1964 (61 years ago)
Entity Number: 180270
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 720 PARK AVENUE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 720 PARK AVENUE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
JAMES N. TORPE Chief Executive Officer 720 PARK AVENUE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2000-10-20 2006-11-06 Address 720 PARK AVE., NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1992-11-09 2000-10-20 Address 720 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1992-11-09 1993-12-28 Address 720 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1964-10-02 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1964-10-02 1993-12-28 Address 720 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101116002556 2010-11-16 BIENNIAL STATEMENT 2010-10-01
081014002284 2008-10-14 BIENNIAL STATEMENT 2008-10-01
061106003075 2006-11-06 BIENNIAL STATEMENT 2006-10-01
041108002251 2004-11-08 BIENNIAL STATEMENT 2004-10-01
021007002046 2002-10-07 BIENNIAL STATEMENT 2002-10-01
001020002008 2000-10-20 BIENNIAL STATEMENT 2000-10-01
981007002359 1998-10-07 BIENNIAL STATEMENT 1998-10-01
961105002211 1996-11-05 BIENNIAL STATEMENT 1996-10-01
931228002529 1993-12-28 BIENNIAL STATEMENT 1993-10-01
C197443-2 1993-03-08 ASSUMED NAME CORP INITIAL FILING 1993-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2631057701 2020-05-01 0202 PPP 720 Park Ave, NEW YORK, NY, 10021
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84127
Loan Approval Amount (current) 84127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10021-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85297.25
Forgiveness Paid Date 2021-09-27
3327118604 2021-03-16 0202 PPS 30 E 71st St, New York, NY, 10021-4956
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74435
Loan Approval Amount (current) 74435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-4956
Project Congressional District NY-12
Number of Employees 7
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75018.57
Forgiveness Paid Date 2022-01-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State