Search icon

GEORGE DEGEN & COMPANY, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: GEORGE DEGEN & COMPANY, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1947 (78 years ago)
Entity Number: 80873
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 144 WOODBURY ROAD, WOODBURY, NY, United States, 11797
Principal Address: 144 WOODBURY RD, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
JOHN BLAKE HANSON Chief Executive Officer 144 WOODBURY RD, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144 WOODBURY ROAD, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2025-05-22 2025-05-22 Address 144 WOODBURY RD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1997-12-05 2025-05-22 Address 144 WOODBURY RD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1993-11-09 1997-12-05 Address 24 KEVIN ROAD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1992-11-24 1993-11-09 Address 55 MAYFAIR GARDENS, #2F3, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1991-08-29 2025-05-22 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 25

Filings

Filing Number Date Filed Type Effective Date
250522003681 2025-05-22 BIENNIAL STATEMENT 2025-05-22
151216006250 2015-12-16 BIENNIAL STATEMENT 2015-11-01
131119006532 2013-11-19 BIENNIAL STATEMENT 2013-11-01
091204002627 2009-12-04 BIENNIAL STATEMENT 2009-11-01
071116002579 2007-11-16 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2021-07-28
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:
500000.00
Total Face Value Of Loan:
500000.00
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:
94600.00
Total Face Value Of Loan:
94600.00

Trademarks Section

Serial Number:
74595060
Mark:
TUNGSOLV 2000
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1994-11-04
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
TUNGSOLV 2000

Goods And Services

For:
vegetable oil derivatives for use in the manufacture of coatings, inks, adhesives and industrial solvents
First Use:
1994-09-02
International Classes:
001 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$94,600
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$95,674.76
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $75,800
Rent: $18,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State