Search icon

BY GEORGE II LIMITED

Company claim

Is this your business?

Get access!

Company Details

Name: BY GEORGE II LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2010 (15 years ago)
Entity Number: 3985144
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 58 MILLPOND PARKWAY, MONROE, NY, United States, 10950
Principal Address: 58 MILLPOND PKWY, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGETTE VALLE Chief Executive Officer 58 MILLPOND PKWY, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
BY GEORGE II LIMITED DOS Process Agent 58 MILLPOND PARKWAY, MONROE, NY, United States, 10950

Licenses

Number Type Date End date Address
21BY1374767 Appearance Enhancement Business License 2010-10-21 2024-10-21 58 MILLPOND PKWY, MONROE, NY, 10950

History

Start date End date Type Value
2010-08-16 2020-08-12 Address 58 MILLPOND PARKWAY, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200812060141 2020-08-12 BIENNIAL STATEMENT 2020-08-01
160816006332 2016-08-16 BIENNIAL STATEMENT 2016-08-01
120829006106 2012-08-29 BIENNIAL STATEMENT 2012-08-01
100816000529 2010-08-16 CERTIFICATE OF INCORPORATION 2010-08-16

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
10000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State