Search icon

GEORGE CORTINA, INC.

Company Details

Name: GEORGE CORTINA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1999 (25 years ago)
Entity Number: 2453141
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1301 AVENUE OF THE AMERICAS, 10FL, NEW YORK, NY, United States, 10019
Principal Address: C/O COHNREZNICK, 1301 AVE OF THE AMERICAS, 10 F, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
COHNREZNICK LLP DOS Process Agent 1301 AVENUE OF THE AMERICAS, 10FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
GEORGE CORTINA Chief Executive Officer C/O COHNREZNICK, 1301 AVE OF THE AMERICAS, 10 F, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2002-01-10 2020-03-06 Address 45 WEST 36TH ST 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2002-01-10 2020-03-06 Address 45 WEST 36TH ST 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1999-12-23 2020-03-06 Address 40 EAST 94TH STREET, STE. 8B, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200306061887 2020-03-06 BIENNIAL STATEMENT 2019-12-01
031216002253 2003-12-16 BIENNIAL STATEMENT 2003-12-01
020110002960 2002-01-10 BIENNIAL STATEMENT 2001-12-01
991223000251 1999-12-23 CERTIFICATE OF INCORPORATION 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8188327200 2020-04-28 0202 PPP 1301 AVENUE OF THE AMERICAS 10 FL c/o CohnReznick LLP, NEW YORK, NY, 10019-6036
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23725
Loan Approval Amount (current) 23725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10019-6036
Project Congressional District NY-12
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24001.9
Forgiveness Paid Date 2021-07-08
6100378502 2021-03-02 0202 PPS 265 Canal St Ste 501, New York, NY, 10013-6010
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10013-6010
Project Congressional District NY-10
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21127.07
Forgiveness Paid Date 2022-08-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State