Search icon

GEORGE TORRES, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
5100.00
Total Face Value Of Loan:
5100.00
Date:
2020-05-12
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:
16559.00
Total Face Value Of Loan:
16559.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16559
Current Approval Amount:
16559
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State