Search icon

MICHAEL GEORGE, INC.

Company Details

Name: MICHAEL GEORGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1984 (41 years ago)
Entity Number: 943559
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 5 TUDOR CITY PLACE, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL GEORGE VASILLOPULOS Chief Executive Officer 5 TUDOR CITY PLACE, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 TUDOR CITY PLACE, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
1995-07-14 2002-09-04 Address 315 E 57TH STREET, NEW YORK, NY, 10022, 2945, USA (Type of address: Chief Executive Officer)
1995-07-14 2002-09-04 Address 315 E 57TH STREET, NEW YORK, NY, 10022, 2945, USA (Type of address: Principal Executive Office)
1995-07-14 2002-09-04 Address 315 E 57TH STREET, NEW YORK, NY, 10022, 2945, USA (Type of address: Service of Process)
1984-09-14 2023-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-09-14 1995-07-14 Address & LAPIDUS, 1350 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121001002160 2012-10-01 BIENNIAL STATEMENT 2012-09-01
101223002535 2010-12-23 BIENNIAL STATEMENT 2010-09-01
080919002035 2008-09-19 BIENNIAL STATEMENT 2008-09-01
080918000084 2008-09-18 CERTIFICATE OF MERGER 2008-09-20
060919002743 2006-09-19 BIENNIAL STATEMENT 2006-09-01
041102002749 2004-11-02 BIENNIAL STATEMENT 2004-09-01
020904002146 2002-09-04 BIENNIAL STATEMENT 2002-09-01
980914002036 1998-09-14 BIENNIAL STATEMENT 1998-09-01
960916002393 1996-09-16 BIENNIAL STATEMENT 1996-09-01
950714002028 1995-07-14 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5232038807 2021-04-17 0202 PPP 751 E 81st St, Brooklyn, NY, 11236-3515
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20460
Loan Approval Amount (current) 20460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-3515
Project Congressional District NY-08
Number of Employees 1
NAICS code 532112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5493568604 2021-03-20 0202 PPP 392 Westminster Rd, Brooklyn, NY, 11218-5456
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19097
Loan Approval Amount (current) 19097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-5456
Project Congressional District NY-09
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19168.61
Forgiveness Paid Date 2021-08-13
9618128800 2021-04-23 0248 PPP 1 Murray Ave, Bath, NY, 14810-1657
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2056.02
Loan Approval Amount (current) 2056.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bath, STEUBEN, NY, 14810-1657
Project Congressional District NY-23
Number of Employees 1
NAICS code 561491
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2075.67
Forgiveness Paid Date 2022-04-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9509815 Fair Labor Standards Act 1995-11-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-11-20
Termination Date 1996-02-06
Section 0201

Parties

Name DECKER
Role Plaintiff
Name MICHAEL GEORGE, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State