Search icon

THE GEORGE BASCH COMPANY, INC.

Company Details

Name: THE GEORGE BASCH COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1971 (54 years ago)
Entity Number: 311782
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 19 HANSE AVE, FREEPORT, NY, United States, 11520
Principal Address: 19 HANSE AVENUE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURIE BASCH LEVY Chief Executive Officer 19 HANSE AVENUE, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
THE GEORGE BASCH COMPANY, INC. DOS Process Agent 19 HANSE AVE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2023-07-26 2023-07-26 Address 19 HANSE AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2020-05-26 2023-07-26 Address 19 HANSE AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2007-07-26 2023-07-26 Address 19 HANSE AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2005-09-13 2007-07-26 Address 19 HANSE AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1993-03-26 2005-09-13 Address 19 HANSE AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1993-03-26 2020-05-26 Address 19 HANSE AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1971-07-23 1993-03-26 Address 19 HANSE AVE., FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1971-07-23 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230726001482 2023-07-26 BIENNIAL STATEMENT 2023-07-01
210721001188 2021-07-21 BIENNIAL STATEMENT 2021-07-21
200526060374 2020-05-26 BIENNIAL STATEMENT 2019-07-01
130816002369 2013-08-16 BIENNIAL STATEMENT 2013-07-01
110725002017 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090709002424 2009-07-09 BIENNIAL STATEMENT 2009-07-01
070726002249 2007-07-26 BIENNIAL STATEMENT 2007-07-01
20060824049 2006-08-24 ASSUMED NAME CORP INITIAL FILING 2006-08-24
050913002351 2005-09-13 BIENNIAL STATEMENT 2005-07-01
030730002515 2003-07-30 BIENNIAL STATEMENT 2003-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1006868203 2020-07-29 0235 PPP 19 HANSE AVE, FREEPORT, NY, 11520
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78432
Loan Approval Amount (current) 78432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FREEPORT, NASSAU, NY, 11520-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code 325998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79072.53
Forgiveness Paid Date 2021-05-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State