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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7450658508 2021-03-06 0202 PPS 34 20 85 ST, Jackson Heights, NY, 11372
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372
Project Congressional District NY-14
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32740.41
Forgiveness Paid Date 2021-12-06
2463087405 2020-05-05 0202 PPP 34 20 85 ST, Jackson Heights, NY, 11372
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21242
Loan Approval Amount (current) 21242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21457.96
Forgiveness Paid Date 2021-05-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State