Name: | THE GEORGIAN PRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1935 (89 years ago) |
Entity Number: | 48959 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 2 LAFAYETTE ST., NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 0
Share Par Value 1290000
Type CAP
Name | Role | Address |
---|---|---|
% KAISER & HOLZMAN, ATTYS. | DOS Process Agent | 2 LAFAYETTE ST., NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
1982-03-02 | 1982-03-02 | Shares | Share type: PAR VALUE, Number of shares: 9500, Par value: 100 |
1982-03-02 | 1982-03-02 | Shares | Share type: PAR VALUE, Number of shares: 91000, Par value: 25 |
1973-11-29 | 1982-03-02 | Shares | Share type: PAR VALUE, Number of shares: 91000, Par value: 25 |
1966-01-25 | 1973-11-29 | Shares | Share type: PAR VALUE, Number of shares: 51000, Par value: 25 |
1966-01-25 | 1966-01-25 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 20 |
1966-01-25 | 1966-01-25 | Shares | Share type: PAR VALUE, Number of shares: 51000, Par value: 25 |
1966-01-25 | 1973-11-29 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 20 |
1954-11-08 | 1955-02-11 | Shares | Share type: CAP, Number of shares: 0, Par value: 1375000 |
1947-04-18 | 1947-04-18 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 25 |
1947-04-18 | 1966-01-25 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
A959457-2 | 1983-03-14 | ASSUMED NAME CORP INITIAL FILING | 1983-03-14 |
A845862-8 | 1982-03-02 | CERTIFICATE OF AMENDMENT | 1982-03-02 |
A118352-4 | 1973-11-29 | CERTIFICATE OF AMENDMENT | 1973-11-29 |
A118351-4 | 1973-11-29 | CERTIFICATE OF MERGER | 1973-11-29 |
539802-3 | 1966-01-25 | CERTIFICATE OF AMENDMENT | 1966-01-25 |
307250 | 1962-01-17 | CERTIFICATE OF MERGER | 1962-01-17 |
8941-106 | 1955-02-11 | CERTIFICATE OF AMENDMENT | 1955-02-11 |
8852-135 | 1954-11-08 | CERTIFICATE OF AMENDMENT | 1954-11-08 |
6995-84 | 1947-04-18 | CERTIFICATE OF AMENDMENT | 1947-04-18 |
6446-26 | 1945-07-05 | CERTIFICATE OF AMENDMENT | 1945-07-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
658633 | 0214700 | 1985-03-06 | 750 ZECKENDORF BLVD, GARDEN CITY, NY, 11530 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1985-03-18 |
Abatement Due Date | 1985-04-10 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 10 |
Nr Exposed | 1 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1985-03-18 |
Abatement Due Date | 1985-04-10 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100219 E03 I |
Issuance Date | 1985-03-18 |
Abatement Due Date | 1985-04-10 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100106 E02 IVD |
Issuance Date | 1985-03-18 |
Abatement Due Date | 1985-04-10 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100106 E06 II |
Issuance Date | 1985-03-18 |
Abatement Due Date | 1985-04-10 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100106 E09 III |
Issuance Date | 1985-03-18 |
Abatement Due Date | 1985-04-10 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1985-03-18 |
Abatement Due Date | 1985-04-10 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100219 I02 |
Issuance Date | 1985-03-18 |
Abatement Due Date | 1985-04-10 |
Nr Instances | 1 |
Nr Exposed | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8960177210 | 2020-04-28 | 0202 | PPP | 330 W 38TH ST RM 1206, New York, NY, 10018-8444 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: New York Secretary of State