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
Name | Role | Address |
---|---|---|
ZACHARY ROERIG | DOS Process Agent | 14 PENN PLZ STE 2000, New York, NY, United States, 10122 |
Name | Role | Address |
---|---|---|
ZACHARY ROERIG | Chief Executive Officer | 14 PENN PLAZA SUITE 2000, NEW YORK, NY, United States, 10122 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6115628301 | 2021-01-26 | 0202 | PPS | 14 Penn Plz Ste 2000, New York, NY, 10122-2000 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 11 Mar 2025
Sources: New York Secretary of State