Name: | E.L. GEORGE FUNERAL SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 2007 (18 years ago) |
Entity Number: | 3464514 |
ZIP code: | 11580 |
County: | Queens |
Place of Formation: | New York |
Address: | 1080 HUNTER AVE #2, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EPHRAIM L GEORGE | Chief Executive Officer | 1080 HUNTER AVE #2, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
EPHRAIM L GEORGE | DOS Process Agent | 1080 HUNTER AVE #2, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-09 | 2011-02-10 | Address | 120-03 225TH STREET, CAMBRIA HEIGHTS, NY, 11411, USA (Type of address: Chief Executive Officer) |
2009-02-09 | 2011-02-10 | Address | 120-03 225TH STREET, CAMBRIA HEIGHTS, NY, 11411, USA (Type of address: Principal Executive Office) |
2007-01-19 | 2011-02-10 | Address | 120-03 225TH STREET, CAMBRIA HEIGHTS, NY, 11411, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130320002145 | 2013-03-20 | BIENNIAL STATEMENT | 2013-01-01 |
110210002158 | 2011-02-10 | BIENNIAL STATEMENT | 2011-01-01 |
090209002657 | 2009-02-09 | BIENNIAL STATEMENT | 2009-01-01 |
070119000087 | 2007-01-19 | CERTIFICATE OF INCORPORATION | 2007-01-19 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4084205008 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State