Search icon

SERIOUS GEORGE INC.

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: 14 Penn Plaza Suite 2000, New York, NY, United States, 10122

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 14 PENN PLAZA SUITE 2000, NEW YORK, NY, United States, 10122

History

Start date End date Type Value
2023-07-25 2023-07-25 Address 14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-07-25 Address PRAGER METIS, 14 PENN PLZ STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2019-07-10 2023-07-25 Address 14 PENN PLZ STE 2000, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2019-07-10 2023-07-25 Address PRAGER METIS, 14 PENN PLZ STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2013-07-16 2019-07-10 Address 225 WEST 34TH STREET, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Principal Executive Office)
2013-07-16 2019-07-10 Address CAMEO WEALTH & CREATIVE MANAGE, 225 WEST 34TH STREET, STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2013-07-16 2019-07-10 Address 225 WEST 34TH STREET, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2007-07-17 2013-07-16 Address 122 EAST 42ND STREET, 31ST FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-07-17 2013-07-16 Address BELL & COMPANY, 122 EAST 42ND STREET, 31ST FL, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2007-07-17 2013-07-16 Address 122 EAST 42ND STREET, 31ST FL, NEW YORK, NY, 10168, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
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
170710006262 2017-07-10 BIENNIAL STATEMENT 2017-07-01
150701006266 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130716006105 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110803002443 2011-08-03 BIENNIAL STATEMENT 2011-07-01
090708002149 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070717002571 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050722000740 2005-07-22 CERTIFICATE OF INCORPORATION 2005-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3555467305 2020-04-29 0202 PPP 14 PENN PLZ STE 2000, NEW YORK, NY, 10122-2000
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23910
Loan Approval Amount (current) 23910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10122-2000
Project Congressional District NY-12
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24147.13
Forgiveness Paid Date 2021-05-06
6115628301 2021-01-26 0202 PPS 14 Penn Plz Ste 2000, New York, NY, 10122-2000
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23502
Loan Approval Amount (current) 23502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10122-2000
Project Congressional District NY-12
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23695.17
Forgiveness Paid Date 2021-11-26

Date of last update: 11 Mar 2025

Sources: New York Secretary of State