Search icon

ST. GEORGE HOLDING, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ST. GEORGE HOLDING, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2002 (23 years ago)
Entity Number: 2795588
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 32-17 STEINWAY STREET, ASTORIA, NY, United States, 11103

Contact Details

Phone +1 718-545-7077

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ST. GEORGE HOLDING, CORP. DOS Process Agent 32-17 STEINWAY STREET, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
MARIA E OCHOA Chief Executive Officer 32-17 STEINWAY STREET, ASTORIA, NY, United States, 11103

Licenses

Number Status Type Date Last renew date End date Address Description
0370-23-159596 No data Alcohol sale 2023-10-27 2023-10-27 2025-10-31 32 17 STEINWAY ST, ASTORIA, NY, 11103 Food & Beverage Business
2042124-DCA Inactive Business 2016-08-08 No data 2020-12-15 No data No data
1170317-DCA Inactive Business 2004-06-10 No data 2005-12-31 No data No data

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 32-17 STEINWAY STREET, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-07 2024-07-01 Address 32-17 STEINWAY STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2012-08-22 2016-07-07 Address 241-07 OAK PARK DRIVE, UNIT 57A, DOUGLASTON, NY, 11362, USA (Type of address: Principal Executive Office)
2012-08-22 2024-07-01 Address 32-17 STEINWAY STREET, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240701040001 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220228003638 2022-02-28 BIENNIAL STATEMENT 2022-02-28
160707006513 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140714007041 2014-07-14 BIENNIAL STATEMENT 2014-07-01
120822002781 2012-08-22 BIENNIAL STATEMENT 2012-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175472 SWC-CIN-INT CREDITED 2020-04-10 476.8800048828125 Sidewalk Cafe Interest for Consent Fee
3165567 SWC-CON-ONL CREDITED 2020-03-03 7310.89990234375 Sidewalk Cafe Consent Fee
3050703 NGC INVOICED 2019-06-25 20 No Good Check Fee
3015613 SWC-CIN-INT INVOICED 2019-04-10 466.1700134277344 Sidewalk Cafe Interest for Consent Fee
2998928 SWC-CON-ONL INVOICED 2019-03-06 7146.52978515625 Sidewalk Cafe Consent Fee
2952592 SWC-CON INVOICED 2018-12-28 445 Petition For Revocable Consent Fee
2952591 RENEWAL INVOICED 2018-12-28 510 Two-Year License Fee
2773708 SWC-CIN-INT INVOICED 2018-04-10 457.4700012207031 Sidewalk Cafe Interest for Consent Fee
2753589 SWC-CON-ONL INVOICED 2018-03-01 7013.27978515625 Sidewalk Cafe Consent Fee
2664410 CL VIO INVOICED 2017-09-11 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-08-25 Pleaded ENGAGED in unfair or deceptive or unconscionable trade practice in the sale, lease, rental or loan or offering of any consumer goods or services, or in the collection of consumer debts. 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
2018-03-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PEREZ-RAMOS,
Party Role:
Plaintiff
Party Name:
ST. GEORGE HOLDING, CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-05-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
J&J SPORTS PRODUCTIONS, INC.
Party Role:
Plaintiff
Party Name:
ST. GEORGE HOLDING, CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State