Search icon

SERIOUS GEORGE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SERIOUS GEORGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2005 (20 years ago)
Entity Number: 3234125
ZIP code: 10122
County: New York
Place of Formation: New York
Address: 14 PENN PLZ STE 2000, New York, NY, United States, 10122
Principal Address: 437 madison ave, ste 3700, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ZACHARY ROERIG DOS Process Agent 14 PENN PLZ STE 2000, New York, NY, United States, 10122

Chief Executive Officer

Name Role Address
ZACHARY ROERIG Chief Executive Officer 437 MADISON AVE, STE 3700, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-07-11 2025-07-11 Address 437 MADISON AVE, STE 3700, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-07-11 2025-07-11 Address 14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2025-07-11 2025-07-11 Address PRAGER METIS, 14 PENN PLZ STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2025-03-18 2025-07-11 Address PRAGER METIS, 14 PENN PLZ STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2025-03-18 2025-03-18 Address 14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250711003708 2025-07-11 BIENNIAL STATEMENT 2025-07-11
250318000205 2025-03-17 AMENDMENT TO BIENNIAL STATEMENT 2025-03-17
230725004292 2023-07-25 BIENNIAL STATEMENT 2023-07-01
210712002238 2021-07-12 BIENNIAL STATEMENT 2021-07-12
190710061430 2019-07-10 BIENNIAL STATEMENT 2019-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23502.00
Total Face Value Of Loan:
23502.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23910.00
Total Face Value Of Loan:
23910.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$23,910
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,910
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$24,147.13
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $19,126.67
Rent: $4,457
Healthcare: $326.33
Jobs Reported:
2
Initial Approval Amount:
$23,502
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,502
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$23,695.17
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $23,501

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State