Search icon

GEO-TECH CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GEO-TECH CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1986 (39 years ago)
Entity Number: 1057028
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 45 STRAWBERRY LANE, ROSLYN HEIGHTS, NY 11577, 45 STRAWBERRY LANE, ROSLYN HEIGHTS, NY 11577, Roslyn Hts, NY, United States, 11577
Principal Address: 45 strawberry lane, ROSLYN HEIGHTS, NY 11577, 45 Strawberry Lane, Roslyn Hts, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION DOS Process Agent 45 STRAWBERRY LANE, ROSLYN HEIGHTS, NY 11577, 45 STRAWBERRY LANE, ROSLYN HEIGHTS, NY 11577, Roslyn Hts, NY, United States, 11577

Chief Executive Officer

Name Role Address
VIJAY K SAQI Chief Executive Officer 45 STRAWBERRY LANE, ROSLYN HEIGHTS, NY 11577, 45 STRAWBERRY LANE, ROSLYN HTS, NY, United States, 11577

Form 5500 Series

Employer Identification Number (EIN):
061184898
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 45 STRAWBERRY LANE, ROSLYN HTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 45 STRAWBERRY LANE, ROSLYN HEIGHTS, NY 11577, 45 STRAWBERRY LANE, ROSLYN HTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-02-01 Address 47 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240201040563 2024-02-01 BIENNIAL STATEMENT 2024-02-01
231219001810 2023-12-19 BIENNIAL STATEMENT 2023-12-19
140401002587 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120320002351 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100305003024 2010-03-05 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
11900.00
Total Face Value Of Loan:
11900.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-24
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:
11900.00
Total Face Value Of Loan:
11900.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$11,900
Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,900
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$11,955.12
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $11,900
Jobs Reported:
2
Initial Approval Amount:
$11,900
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,900
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$11,988.59
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $11,898
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State