Search icon

EP GEORGE INC.

Company Details

Name: EP GEORGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2019 (6 years ago)
Entity Number: 5557583
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 150 White Plains Road, SUITE 106, Tarrytown, NY, United States, 10591
Principal Address: 150 White Plains Road, SUITE 106, ELMSFORD, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EMANUEL HATJYGEORGE Chief Executive Officer 150 WHITE PLAINS ROAD, SUITE 106, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
EP GEORGE INC. DOS Process Agent 150 White Plains Road, SUITE 106, Tarrytown, NY, United States, 10591

History

Start date End date Type Value
2023-05-08 2023-05-08 Address 47 NEPPERHAN AVE., SUITE 14, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2023-05-08 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-08 2023-05-08 Address 150 WHITE PLAINS ROAD, SUITE 106, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2022-11-03 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-03 2023-05-08 Address 47 NEPPERHAN AVE., SUITE 14, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2021-05-03 2023-05-08 Address 47 NEPPERHAN AVE, SUITE 14, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2019-05-22 2022-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-22 2021-05-03 Address 28 LUDLOW DR., CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230508002320 2023-05-08 BIENNIAL STATEMENT 2023-05-01
210503061515 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190522010202 2019-05-22 CERTIFICATE OF INCORPORATION 2019-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9912048300 2021-01-31 0202 PPP 47 Nepperhan Ave Ste 14, Elmsford, NY, 10523-1840
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21960
Loan Approval Amount (current) 21960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-1840
Project Congressional District NY-16
Number of Employees 2
NAICS code 524298
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22118.42
Forgiveness Paid Date 2021-10-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State