Search icon

GEORGE MICHAEL'S INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GEORGE MICHAEL'S INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1998 (27 years ago)
Entity Number: 2285649
ZIP code: 10598
County: Westchester
Place of Formation: New York
Principal Address: 121 STILLWATER RD, MAHOPAC, NY, United States, 10541
Address: 251 underhill avenue, suite a, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 251 underhill avenue, suite a, YORKTOWN HEIGHTS, NY, United States, 10598

Agent

Name Role Address
george weiss Agent 251 underhill avenue, suite a, YORKTOWN HEIGHTS, NY, 10598

Chief Executive Officer

Name Role Address
GEORGE WEISS Chief Executive Officer 1 CHIPS LANE, FISHKILL, NY, United States, 12524

Unique Entity ID

Unique Entity ID:
UA8HBLGBLA89
CAGE Code:
325X2
UEI Expiration Date:
2025-12-12

Business Information

Activation Date:
2024-12-16
Initial Registration Date:
2004-10-26

Commercial and government entity program

CAGE number:
325X2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-16
CAGE Expiration:
2029-12-16
SAM Expiration:
2025-12-12

Contact Information

POC:
GEORGE M. WEISS

History

Start date End date Type Value
2024-03-26 2024-03-26 Address 121 STILLWATER RD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2024-03-26 2024-03-26 Address 1 CHIPS LANE, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2004-09-02 2008-08-15 Address 141 MCGREGOR DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
2004-09-02 2024-03-26 Address 121 STILLWATER ROAD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2004-09-02 2024-03-26 Address 121 STILLWATER RD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240326001250 2024-02-02 CERTIFICATE OF CHANGE BY ENTITY 2024-02-02
210831002848 2021-08-31 BIENNIAL STATEMENT 2021-08-31
080815002889 2008-08-15 BIENNIAL STATEMENT 2008-08-01
060803002104 2006-08-03 BIENNIAL STATEMENT 2006-08-01
040902002821 2004-09-02 BIENNIAL STATEMENT 2004-08-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$46,200
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,586.05
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $46,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State