Search icon

GEORGE FUND DEVELOPMENT GROUP, LLC

Headquarter

Company Details

Name: GEORGE FUND DEVELOPMENT GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jan 2016 (9 years ago)
Entity Number: 4887181
ZIP code: 13035
County: Madison
Place of Formation: New York
Address: 2067 Wright Road, CAZENOVIA, NY, United States, 13035

Links between entities

Type Company Name Company Number State
Headquarter of GEORGE FUND DEVELOPMENT GROUP, LLC, FLORIDA M21000009833 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GEORGE FUND DEVELOPMENT GROUP LLC 401K PLAN 2023 811251448 2024-06-26 GEORGE FUND DEVELOPMENT GROUP LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541618
Sponsor’s telephone number 3154045087
Plan sponsor’s address 2067 WRIGHT RD, CAZENOVIA, NY, 13035

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing MEGHAN GEORGE
GEORGE FUND DEVELOPMENT GROUP LLC 401K PLAN 2022 811251448 2023-04-28 GEORGE FUND DEVELOPMENT GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541618
Sponsor’s telephone number 3154045087
Plan sponsor’s address 2067 WRIGHT RD, CAZENOVIA, NY, 13035

Signature of

Role Plan administrator
Date 2023-04-28
Name of individual signing MEGHAN GEORGE
GEORGE FUND DEVELOPMENT GROUP LLC 401K PLAN 2021 811251448 2022-05-03 GEORGE FUND DEVELOPMENT GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541618
Sponsor’s telephone number 3154045087
Plan sponsor’s address 2067 WRIGHT RD, CAZENOVIA, NY, 13035

Signature of

Role Plan administrator
Date 2022-05-03
Name of individual signing MEGHAN GEORGE
GEORGE FUND DEVELOPMENT GROUP LLC 401K PLAN 2019 811251448 2020-05-27 GEORGE FUND DEVELOPMENT GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 3154045087
Plan sponsor’s address 2067 WRIGHT RD, CAZENOVIA, NY, 13035

Signature of

Role Plan administrator
Date 2020-05-27
Name of individual signing MEGHAN GEORGE
Role Employer/plan sponsor
Date 2020-05-27
Name of individual signing MEGHAN GEORGE
GEORGE FUND DEVELOPMENT GROUP LLC 401K PLAN 2018 811251448 2019-05-31 GEORGE FUND DEVELOPMENT GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 3154045087
Plan sponsor’s address 2067 WRIGHT RD, CAZENOVIA, NY, 13035

Signature of

Role Plan administrator
Date 2019-05-31
Name of individual signing MEGHAN GEORGE
Role Employer/plan sponsor
Date 2019-05-31
Name of individual signing MEGHAN GEORGE
GEORGE FUND DEVELOPMENT GROUP LLC 401K PLAN 2017 811251448 2018-06-15 GEORGE FUND DEVELOPMENT GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 3154045087
Plan sponsor’s address 2067 WRIGHT RD, CAZENOVIA, NY, 13035

Signature of

Role Plan administrator
Date 2018-06-15
Name of individual signing MEGHAN GEORGE
Role Employer/plan sponsor
Date 2018-06-15
Name of individual signing MEGHAN GEORGE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2067 Wright Road, CAZENOVIA, NY, United States, 13035

History

Start date End date Type Value
2023-10-23 2024-01-02 Address 2067 Wright Road, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)
2016-01-28 2023-10-23 Address 25 GILLETTE LN, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102000689 2024-01-02 BIENNIAL STATEMENT 2024-01-02
231023000921 2023-10-23 BIENNIAL STATEMENT 2022-01-01
200103062267 2020-01-03 BIENNIAL STATEMENT 2020-01-01
160531000554 2016-05-31 CERTIFICATE OF PUBLICATION 2016-05-31
160128010154 2016-01-28 ARTICLES OF ORGANIZATION 2016-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5308548401 2021-02-08 0248 PPS 2067 Wright Rd, Cazenovia, NY, 13035-9303
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16757.58
Loan Approval Amount (current) 16757.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cazenovia, MADISON, NY, 13035-9303
Project Congressional District NY-22
Number of Employees 4
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16950.87
Forgiveness Paid Date 2022-04-07
1609157107 2020-04-10 0248 PPP 2067 Wright Rd, CAZENOVIA, NY, 13035-9303
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21942.5
Loan Approval Amount (current) 21942.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAZENOVIA, MADISON, NY, 13035-9303
Project Congressional District NY-22
Number of Employees 4
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22133.67
Forgiveness Paid Date 2021-03-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State