Search icon

THE GEORGIAN PRESS, INC.

Company Details

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

DOS Process Agent

Name Role Address
% KAISER & HOLZMAN, ATTYS. DOS Process Agent 2 LAFAYETTE ST., NEW YORK, NY, United States, 10007

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
658633 0214700 1985-03-06 750 ZECKENDORF BLVD, GARDEN CITY, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-12
Case Closed 1985-04-11

Violation Items

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

Paycheck Protection Program

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
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54047
Loan Approval Amount (current) 54047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-8444
Project Congressional District NY-12
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54507.9
Forgiveness Paid Date 2021-03-23

Date of last update: 02 Mar 2025

Sources: New York Secretary of State