Search icon

GEORGE TORRES, INC.

Company Details

Name: GEORGE TORRES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 1998 (27 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2263171
ZIP code: 11233
County: Kings
Place of Formation: New York
Address: 429 HALSEY STREET, BROOKLYN, NY, United States, 11233

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 429 HALSEY STREET, BROOKLYN, NY, United States, 11233

Permits

Number Date End date Type Address
9899 2015-05-01 2025-04-30 Pesticide use No data

Filings

Filing Number Date Filed Type Effective Date
DP-1595578 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
980526000622 1998-05-26 CERTIFICATE OF INCORPORATION 1998-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5197447406 2020-05-11 0202 PPP 5 West 37th St 12th Floor, New York, NY, 10018
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16559
Loan Approval Amount (current) 16559
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10018-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State