Search icon

DR KEVIN GEORGE, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: DR KEVIN GEORGE, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2017 (8 years ago)
Entity Number: 5156052
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 1510 CENTRAL AVE, ALBANY, NY, United States, 12205
Principal Address: 1510 CENTRAL AVE, ALBAN, NY, United States, 12205

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR. KEVIN GEORGE Chief Executive Officer 1510 CENTRAL AVE, ALBAN, NY, United States, 12205

DOS Process Agent

Name Role Address
DR KEVIN GEORGE DOS Process Agent 1510 CENTRAL AVE, ALBANY, NY, United States, 12205

National Provider Identifier

NPI Number:
1407366057

Authorized Person:

Name:
KEVIN WAYNE GEORGE
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
2084P0800X - Psychiatry Physician
Is Primary:
Yes

Contacts:

Fax:
5184894149

Form 5500 Series

Employer Identification Number (EIN):
822033264
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-06 2025-06-06 Address 1510 CENTRAL AVE STE 375, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2025-06-06 2025-06-06 Address 1510 CENTRAL AVE, ALBAN, NY, 12205, USA (Type of address: Chief Executive Officer)
2025-02-28 2025-06-06 Address 1510 CENTRAL AVE, ALBAN, NY, 12205, USA (Type of address: Chief Executive Officer)
2025-02-28 2025-06-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-02-28 2025-06-06 Address 1510 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250606001066 2025-06-06 BIENNIAL STATEMENT 2025-06-06
250228003359 2025-02-28 BIENNIAL STATEMENT 2025-02-28
170616010351 2017-06-16 CERTIFICATE OF INCORPORATION 2017-06-16

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42674.17
Total Face Value Of Loan:
42674.17

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$42,674.17
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,674.17
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$43,174.41
Servicing Lender:
Broadview Federal Credit Union
Use of Proceeds:
Payroll: $37,900
Utilities: $1,700
Rent: $774.17
Healthcare: $2300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State