Search icon

GEOMAPS INTERNATIONAL INC.

Company Details

Name: GEOMAPS INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1987 (38 years ago)
Date of dissolution: 18 Apr 2024
Entity Number: 1182186
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 270 SPAGNOLI RD, SUITE 205, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM CRAWBUCK Chief Executive Officer 7 BRUSH PLACE, HUBTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 270 SPAGNOLI RD, SUITE 205, MELVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
112866879
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-21 2024-05-21 Address 395 CENTRAL AVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2024-05-21 2024-05-21 Address 7 BRUSH PLACE, HUBTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1997-06-16 2024-05-21 Address 395 CENTRAL AVE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
1997-06-16 2024-05-21 Address 395 CENTRAL AVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
1995-05-16 1997-06-16 Address 235 E JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240521000057 2024-04-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-18
220112002774 2022-01-12 BIENNIAL STATEMENT 2022-01-12
130711002290 2013-07-11 BIENNIAL STATEMENT 2013-06-01
090611002129 2009-06-11 BIENNIAL STATEMENT 2009-06-01
070703003040 2007-07-03 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG8447P080002
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
18082.00
Base And Exercised Options Value:
18082.00
Base And All Options Value:
18082.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2008-07-15
Description:
HUNGERFORD BROOK AND ST ALBANS BAY WATERSHED, VT (95 IMAGE TILES @ $190.34)
Naics Code:
541922: COMMERCIAL PHOTOGRAPHY
Product Or Service Code:
T009: AERIAL PHOTOGRAPHIC SERVICES
Procurement Instrument Identifier:
AG8447P080001
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
16294.00
Base And Exercised Options Value:
16294.00
Base And All Options Value:
16294.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2008-06-04
Description:
ROCK RIVER WATERSHED, VT (94 IMAGE TILES @ $173.34)
Naics Code:
541922: COMMERCIAL PHOTOGRAPHY
Product Or Service Code:
T009: AERIAL PHOTOGRAPHIC SERVICES

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
98552.50
Total Face Value Of Loan:
98552.50

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98552.5
Current Approval Amount:
98552.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
99540.73

Date of last update: 16 Mar 2025

Sources: New York Secretary of State