Search icon

GEORGE J. MASSOUD, P.C.

Company Details

Name: GEORGE J. MASSOUD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Oct 2003 (22 years ago)
Entity Number: 2965087
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 2434 CHENANGO RD, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE J MASSOUD Chief Executive Officer 2434 CHENANGO RD, UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address
GEORGE J MASSOUD DOS Process Agent 2434 CHENANGO RD, UTICA, NY, United States, 13502

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 2434 CHENANGO RD, UTICA, NY, 13502, 5909, USA (Type of address: Chief Executive Officer)
2024-12-10 2024-12-10 Address 2434 CHENANGO RD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2009-10-30 2024-12-10 Address 2434 CHENANGO RD, UTICA, NY, 13502, 5909, USA (Type of address: Chief Executive Officer)
2005-12-07 2009-10-30 Address 2438 CHENANGO RD, UTICA, NY, 13502, 5909, USA (Type of address: Chief Executive Officer)
2005-12-07 2024-12-10 Address 2434 CHENANGO RD, UTICA, NY, 13502, 5909, USA (Type of address: Service of Process)
2003-10-15 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-10-15 2005-12-07 Address 2438 CHENANGO ROAD, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210000744 2024-12-10 BIENNIAL STATEMENT 2024-12-10
191002061263 2019-10-02 BIENNIAL STATEMENT 2019-10-01
131010006755 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111122002410 2011-11-22 BIENNIAL STATEMENT 2011-10-01
091030002245 2009-10-30 BIENNIAL STATEMENT 2009-10-01
071010002728 2007-10-10 BIENNIAL STATEMENT 2007-10-01
051207002995 2005-12-07 BIENNIAL STATEMENT 2005-10-01
031015000083 2003-10-15 CERTIFICATE OF INCORPORATION 2003-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5717458301 2021-01-25 0248 PPS 2434 Chenango Rd, Utica, NY, 13502-5909
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21687
Loan Approval Amount (current) 21687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13502-5909
Project Congressional District NY-22
Number of Employees 1
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21807.02
Forgiveness Paid Date 2021-08-18
9947577103 2020-04-15 0248 PPP 2434 Chenango Road, Utica, NY, 13502
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21600
Loan Approval Amount (current) 21600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13502-0001
Project Congressional District NY-22
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21726.64
Forgiveness Paid Date 2020-11-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State