Search icon

GEORGE THE DOG, INC.

Company Details

Name: GEORGE THE DOG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2011 (14 years ago)
Entity Number: 4129633
ZIP code: 11797
County: New York
Place of Formation: New York
Address: 20 CROSSWAYS PARK DRIVE NORTH, SUITE 412, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL TORPEY Chief Executive Officer 34-20 85TH STREET, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
HARVEY ALTMAN & CO. DOS Process Agent 20 CROSSWAYS PARK DRIVE NORTH, SUITE 412, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2017-08-16 2019-08-22 Address 131 JERICHO TPKE, #302, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2013-08-08 2017-08-16 Address 136 POWERS STREET, 3E, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2013-08-08 2019-08-22 Address 131 JERICHO TPKE., #302, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
2013-08-08 2017-08-16 Address 131 JERICHO TPKE, #302, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2011-08-11 2013-08-08 Address 131 JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190822060038 2019-08-22 BIENNIAL STATEMENT 2019-08-01
170816006161 2017-08-16 BIENNIAL STATEMENT 2017-08-01
150812006155 2015-08-12 BIENNIAL STATEMENT 2015-08-01
130808006473 2013-08-08 BIENNIAL STATEMENT 2013-08-01
110811000732 2011-08-11 CERTIFICATE OF INCORPORATION 2011-08-11

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
32500.00
Total Face Value Of Loan:
32500.00
Date:
2020-05-06
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:
21242.00
Total Face Value Of Loan:
21242.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32500
Current Approval Amount:
32500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32740.41
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21242
Current Approval Amount:
21242
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21457.96

Date of last update: 26 Mar 2025

Sources: New York Secretary of State