Search icon

JOSEPH GEORGE, INC.

Company Details

Name: JOSEPH GEORGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2012 (12 years ago)
Entity Number: 4311762
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 466 SINCLAIR AVENUE, STATEN ISLAND, NY, United States, 10312
Principal Address: 466 SINCLAIR AVE, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH G GRIGOLI Chief Executive Officer 466 SINCLAIR AVE, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 466 SINCLAIR AVENUE, STATEN ISLAND, NY, United States, 10312

Filings

Filing Number Date Filed Type Effective Date
150224002017 2015-02-24 BIENNIAL STATEMENT 2014-10-01
121023000279 2012-10-23 CERTIFICATE OF INCORPORATION 2012-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7526368806 2021-04-21 0202 PPP 487 E 92nd St, Brooklyn, NY, 11212-1007
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15317
Loan Approval Amount (current) 15317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11212-1007
Project Congressional District NY-09
Number of Employees 1
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15423.17
Forgiveness Paid Date 2022-01-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State