Name: | GEORGE BROTHERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1999 (26 years ago) |
Entity Number: | 2430088 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 14 RAILROAD AVENUE, ALBANY, NY, United States, 12205 |
Principal Address: | 17 VATRANO RD, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 RAILROAD AVENUE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
RICHARD GEORGE JR | Chief Executive Officer | 17 VATRANO RD, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-07 | 2025-04-07 | Address | 14 RAILROAD AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2019-09-20 | 2025-04-07 | Address | 14 RAILROAD AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2005-12-02 | 2019-09-20 | Address | 17 VATRANO RD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2005-12-02 | 2025-04-07 | Address | 17 VATRANO RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2003-10-14 | 2005-12-02 | Address | 4H VATRANO RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2003-10-14 | 2005-12-02 | Address | 4-H VATRANO RD, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
2003-10-14 | 2005-12-02 | Address | 4-H VATRANO RD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1999-10-19 | 2025-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-10-19 | 2003-10-14 | Address | 39 NEW YORK AVENUE, RENSSELAER, NY, 12144, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407001983 | 2025-04-07 | BIENNIAL STATEMENT | 2025-04-07 |
190920000068 | 2019-09-20 | CERTIFICATE OF CHANGE | 2019-09-20 |
111018002961 | 2011-10-18 | BIENNIAL STATEMENT | 2011-10-01 |
071015002952 | 2007-10-15 | BIENNIAL STATEMENT | 2007-10-01 |
051202002489 | 2005-12-02 | BIENNIAL STATEMENT | 2005-10-01 |
031014002677 | 2003-10-14 | BIENNIAL STATEMENT | 2003-10-01 |
991019000290 | 1999-10-19 | CERTIFICATE OF INCORPORATION | 1999-10-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1454457108 | 2020-04-10 | 0248 | PPP | 14 Railroad Ave, ALBANY, NY, 12205-5727 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State