Search icon

R.D. GEORGE ENTERPRISES, LTD.

Company Details

Name: R.D. GEORGE ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2004 (20 years ago)
Entity Number: 3118058
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 6585 LAKESHORE RD, CICERO, NY, United States, 13039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIA E. GEORGE Chief Executive Officer 6585 LAKESHORE RD, CICERO, NY, United States, 13039

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6585 LAKESHORE RD, CICERO, NY, United States, 13039

History

Start date End date Type Value
2008-09-26 2016-11-07 Address 6585 LAKESHORE RD, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2006-09-29 2008-09-26 Address 113 N MAIN ST, STE 200, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2006-09-29 2008-09-26 Address 113 N MAIN ST, STE 200, NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
2006-09-29 2008-09-26 Address 6585 LAKESHORE RD, CICERO, NY, 13039, USA (Type of address: Service of Process)
2004-10-26 2006-09-29 Address 8276 BREWERTON ROAD, CICERO, NY, 13039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161107006134 2016-11-07 BIENNIAL STATEMENT 2016-10-01
150112006193 2015-01-12 BIENNIAL STATEMENT 2014-10-01
121016006267 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101020002504 2010-10-20 BIENNIAL STATEMENT 2010-10-01
080926003200 2008-09-26 BIENNIAL STATEMENT 2008-10-01
060929002111 2006-09-29 BIENNIAL STATEMENT 2006-10-01
041026000107 2004-10-26 CERTIFICATE OF INCORPORATION 2004-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8659997308 2020-05-01 0248 PPP 6585 Lakeshore Rd, CICERO, NY, 13039
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4320
Loan Approval Amount (current) 4320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CICERO, ONONDAGA, NY, 13039-1001
Project Congressional District NY-22
Number of Employees 1
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4364.15
Forgiveness Paid Date 2021-05-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State