Search icon

GEYER CONSTRUCTION, INC.

Headquarter

Company Details

Name: GEYER CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1986 (39 years ago)
Entity Number: 1048021
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 69 CAROLAN RD E, 69 Carolan Rd E, CARMEL, NY, United States, 10512
Principal Address: 69 CAROLAN RD E, CARMEL, NY, United States, 10512

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GEYER CONSTRUCTION, INC., CONNECTICUT 0252788 CONNECTICUT

DOS Process Agent

Name Role Address
GEYER CONSTRUCTION, INC. DOS Process Agent 69 CAROLAN RD E, 69 Carolan Rd E, CARMEL, NY, United States, 10512

Chief Executive Officer

Name Role Address
PETER GEYER Chief Executive Officer 69 CAROLAN RD E, 69 CAROLAN RD E, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2024-10-17 2024-10-17 Address 69 CAROLAN RD E, 69 CAROLAN RD E, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2024-10-17 2024-10-17 Address 69 CAROLAN RD E, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2023-10-31 2024-10-17 Address 69 CAROLAN RD E, 69 CAROLAN RD E, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2023-10-31 2023-10-31 Address 69 CAROLAN RD E, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2023-10-31 2024-10-17 Address 69 CAROLAN RD E, 69 Carolan Rd E, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2023-10-31 2023-10-31 Address 69 CAROLAN RD E, 69 CAROLAN RD E, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2023-10-31 2024-10-17 Address 69 CAROLAN RD E, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2023-10-31 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2006-02-23 2023-10-31 Address 69 CAROLAN RD E, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2006-02-23 2023-10-31 Address 69 CAROLAN RD E, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241017001385 2024-10-17 BIENNIAL STATEMENT 2024-10-17
231031004201 2023-10-31 BIENNIAL STATEMENT 2022-01-01
140228002326 2014-02-28 BIENNIAL STATEMENT 2014-01-01
120321002069 2012-03-21 BIENNIAL STATEMENT 2012-01-01
100318002146 2010-03-18 BIENNIAL STATEMENT 2010-01-01
080228002973 2008-02-28 BIENNIAL STATEMENT 2008-01-01
060223002742 2006-02-23 BIENNIAL STATEMENT 2006-01-01
040126002733 2004-01-26 BIENNIAL STATEMENT 2004-01-01
011217002355 2001-12-17 BIENNIAL STATEMENT 2002-01-01
000215002051 2000-02-15 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3891748410 2021-02-05 0202 PPP 69 Carolyn Rd E, Carmel, NY, 10512-4125
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carmel, PUTNAM, NY, 10512-4125
Project Congressional District NY-17
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20130.96
Forgiveness Paid Date 2021-10-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State