Search icon

GEYER CONSTRUCTION, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
0252788
State:
CONNECTICUT

History

Start date End date Type Value
2024-10-17 2024-10-17 Address 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, 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 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 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

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20130.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State