Search icon

E.L. GEORGE FUNERAL SERVICES INC.

Company Details

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

Chief Executive Officer

Name Role Address
EPHRAIM L GEORGE Chief Executive Officer 1080 HUNTER AVE #2, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
EPHRAIM L GEORGE DOS Process Agent 1080 HUNTER AVE #2, VALLEY STREAM, NY, United States, 11580

History

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)

Filings

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

USAspending Awards. Financial Assistance

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
Recipient E.L. GEORGE FUNERAL SERVICES INC.
Recipient Name Raw E.L. GEORGE FUNERAL SERVICES INC.
Recipient DUNS 003769261
Recipient Address 12003 225TH ST, CAMBRIA HEIGHTS, QUEENS, NEW YORK, 11411-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 635.00
Face Value of Direct Loan 15000.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State