Search icon

POOR GEORGE LLC

Company Details

Name: POOR GEORGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Mar 2018 (7 years ago)
Entity Number: 5304009
ZIP code: 10516
County: Putnam
Place of Formation: New York
Address: 60 Main St, Cold Spring, NY, United States, 10516

DOS Process Agent

Name Role Address
POOR GEORGE DOS Process Agent 60 Main St, Cold Spring, NY, United States, 10516

History

Start date End date Type Value
2019-05-17 2024-03-04 Address 64 MAIN STREET, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
2018-03-14 2019-05-17 Address 165 MAIN STREET, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304002265 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220315003997 2022-03-15 BIENNIAL STATEMENT 2022-03-01
200309060653 2020-03-09 BIENNIAL STATEMENT 2020-03-01
190517000053 2019-05-17 CERTIFICATE OF CHANGE 2019-05-17
180821000357 2018-08-21 CERTIFICATE OF PUBLICATION 2018-08-21

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
15508.00
Total Face Value Of Loan:
15508.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15508
Current Approval Amount:
15508
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15585.75

Date of last update: 24 Mar 2025

Sources: New York Secretary of State