Search icon

HARRY F. GEORGE P.C.

Company Details

Name: HARRY F. GEORGE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Dec 2008 (16 years ago)
Entity Number: 3755803
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 1400 OLD COUNTRY RD, STE 416, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARRY F. GEORGE P.C. DOS Process Agent 1400 OLD COUNTRY RD, STE 416, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
HARRY F. GEORGE Chief Executive Officer 1860 STANLEY DRIVE, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2024-12-09 2024-12-09 Address 1860 STANLEY DRIVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2023-12-15 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-15 2024-12-09 Address 2631 MERRICK ROAD, SUITE 406, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2023-12-15 2023-12-15 Address 1860 STANLEY DRIVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2023-12-15 2024-12-09 Address 1860 STANLEY DRIVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241209004671 2024-12-09 BIENNIAL STATEMENT 2024-12-09
231215001188 2023-12-15 BIENNIAL STATEMENT 2023-12-15
201201061147 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181207006238 2018-12-07 BIENNIAL STATEMENT 2018-12-01
170105006853 2017-01-05 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
50715.00
Total Face Value Of Loan:
50715.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
30600.00
Total Face Value Of Loan:
30600.00
Date:
2020-05-02
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:
56477.00
Total Face Value Of Loan:
56477.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50715
Current Approval Amount:
50715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51044.96
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56477
Current Approval Amount:
56477
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56979.74

Date of last update: 27 Mar 2025

Sources: New York Secretary of State