Search icon

GEORGE BROTHERS INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 RAILROAD AVENUE, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
RICHARD GEORGE JR Chief Executive Officer 17 VATRANO RD, ALBANY, NY, United States, 12205

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92392
Loan Approval Amount (current) 92392
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12205-5727
Project Congressional District NY-20
Number of Employees 8
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93021.72
Forgiveness Paid Date 2021-02-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State