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)
2018-12-07 2023-12-15 Address 2631 MERRICK ROAD, SUITE 406, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2011-01-27 2023-12-15 Address 1860 STANLEY DRIVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2008-12-23 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-12-23 2018-12-07 Address 2631 MERRICK ROAD, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

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
141209006935 2014-12-09 BIENNIAL STATEMENT 2014-12-01
130109002167 2013-01-09 BIENNIAL STATEMENT 2012-12-01
110127002136 2011-01-27 BIENNIAL STATEMENT 2010-12-01
081223000353 2008-12-23 CERTIFICATE OF INCORPORATION 2008-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1878028500 2021-02-19 0235 PPS 2631 Merrick Rd Ste 406, Bellmore, NY, 11710-5784
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50715
Loan Approval Amount (current) 50715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bellmore, NASSAU, NY, 11710-5784
Project Congressional District NY-04
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51044.96
Forgiveness Paid Date 2021-10-20
1636367705 2020-05-01 0235 PPP 2631 MERRICK RD SUITE 406, BELLMORE, NY, 11710
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56477
Loan Approval Amount (current) 56477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELLMORE, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56979.74
Forgiveness Paid Date 2021-03-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State