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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GEOMAPS INTERNATIONAL INC 2022 112866879 2024-12-27 GEOMAPS INTERNATIONAL INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 812990
Sponsor’s telephone number 5168279100
Plan sponsor’s address 270 SPAGNOLI RD, MELVILLE, NY, 117473516

Signature of

Role Plan administrator
Date 2024-12-27
Name of individual signing WILLIAM CRAWBUCK
Valid signature Filed with authorized/valid electronic signature
GEOMAPS INTERNATIONAL INC 401(K) PROFIT SHARING PLAN & TRUST 2021 112866879 2022-04-03 GEOMAPS INTERNATIONAL INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 812990
Sponsor’s telephone number 5168279100
Plan sponsor’s address 270 SPAGNOLI RD, STE 205, MELVILLE, NY, 117473515

Signature of

Role Plan administrator
Date 2022-04-03
Name of individual signing BILL CRAWBUCK
GEOMAPS INTERNATIONAL INC 401(K) PROFIT SHARING PLAN & TRUST 2020 112866879 2021-07-19 GEOMAPS INTERNATIONAL INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 812990
Sponsor’s telephone number 5168279100
Plan sponsor’s address 395 CENTRAL AVE, BETHPAGE, NY, 11714

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing WILLIAM CRAWBUCK
GEOMAPS INTERNATIONAL INC 401(K) PROFIT SHARING PLAN & TRUST 2019 112866879 2020-07-10 GEOMAPS INTERNATIONAL INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 812990
Sponsor’s telephone number 5168279100
Plan sponsor’s address 395 CENTRAL AVE, BETHPAGE, NY, 11714

Signature of

Role Plan administrator
Date 2020-07-10
Name of individual signing WILLIAM CRAWBUCK
GEOMAPS INTERNATIONAL INC 401 K PROFIT SHARING PLAN TRUST 2018 112866879 2019-03-28 GEOMAPS INTERNATIONAL INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 812990
Sponsor’s telephone number 5168279100
Plan sponsor’s address 395 CENTRAL AVE, BETHPAGE, NY, 11714

Signature of

Role Plan administrator
Date 2019-03-28
Name of individual signing WILLIAM CRAWBUCK
GEOMAPS INTERNATIONAL INC 401 K PROFIT SHARING PLAN TRUST 2017 112866879 2018-09-24 GEOMAPS INTERNATIONAL INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 812990
Sponsor’s telephone number 5168279100
Plan sponsor’s address 395 CENTRAL AVE, BETHPAGE, NY, 11714

Signature of

Role Plan administrator
Date 2018-09-24
Name of individual signing WILLIAM CRAWBUCK
GEOMAPS INTERNATIONAL INC 401 K PROFIT SHARING PLAN TRUST 2016 112866879 2017-06-30 GEOMAPS INTERNATIONAL INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 812990
Sponsor’s telephone number 5168279100
Plan sponsor’s address 395 CENTRAL AVE, BETHPAGE, NY, 11714

Signature of

Role Plan administrator
Date 2017-06-30
Name of individual signing WILLIAM CRAWBUCK
GEOMAPS INTERNATIONAL INC 401 K PROFIT SHARING PLAN TRUST 2015 112866879 2016-10-10 GEOMAPS INTERNATIONAL INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 812990
Sponsor’s telephone number 5168279100
Plan sponsor’s address 395 CENTRAL AVE, BETHPAGE, NY, 11714

Signature of

Role Plan administrator
Date 2016-10-10
Name of individual signing BILL CRAWBUCK
GEOMAPS INTERNATIONAL, INC 401(K) PLAN 2013 112866879 2014-08-29 GEOMAPS INTERNATIONAL, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541360
Sponsor’s telephone number 5168279100
Plan sponsor’s address 395 CENTRAL AVENUE, BETHPAGE, NY, 11714

Signature of

Role Plan administrator
Date 2014-08-28
Name of individual signing GLORIA NEGLIA
Role Employer/plan sponsor
Date 2014-08-28
Name of individual signing GLORIA NEGLIA
GEOMAPS INTERNATIONAL, INC 401(K) PLAN 2012 112866879 2013-09-17 GEOMAPS INTERNATIONAL, INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541360
Sponsor’s telephone number 5168279100
Plan sponsor’s address 395 CENTRAL AVENUE, BETHPAGE, NY, 11714

Signature of

Role Plan administrator
Date 2013-09-17
Name of individual signing WILLIAM CRAWBUCK
Role Employer/plan sponsor
Date 2013-09-17
Name of individual signing WILLIAM CRAWBUCK

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

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)
1995-05-16 1997-06-16 Address 235 E JERICHO TPKE, MINEOLA, NY, 11501, 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: Service of Process)
1987-06-25 1995-05-16 Address 1505 KELLUM PLACE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1987-06-25 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
050812002424 2005-08-12 BIENNIAL STATEMENT 2005-06-01
030606002754 2003-06-06 BIENNIAL STATEMENT 2003-06-01
010612002187 2001-06-12 BIENNIAL STATEMENT 2001-06-01
990701002540 1999-07-01 BIENNIAL STATEMENT 1999-06-01
970616002291 1997-06-16 BIENNIAL STATEMENT 1997-06-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD AG8447P080002 2008-07-15 2008-10-01 2008-10-01
Unique Award Key CONT_AWD_AG8447P080002_12D2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title HUNGERFORD BROOK AND ST ALBANS BAY WATERSHED, VT (95 IMAGE TILES @ $190.34)
NAICS Code 541922: COMMERCIAL PHOTOGRAPHY
Product and Service Codes T009: AERIAL PHOTOGRAPHIC SERVICES

Recipient Details

Recipient GEOMAPS INTERNATIONAL INC.
UEI FC69N35ELJD3
Legacy DUNS 052790730
Recipient Address UNITED STATES, 395 CENTRAL AVE, BETHPAGE, 117143901
PO AWARD AG8447P080001 2008-06-04 2008-10-01 2008-10-01
Unique Award Key CONT_AWD_AG8447P080001_12D2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title ROCK RIVER WATERSHED, VT (94 IMAGE TILES @ $173.34)
NAICS Code 541922: COMMERCIAL PHOTOGRAPHY
Product and Service Codes T009: AERIAL PHOTOGRAPHIC SERVICES

Recipient Details

Recipient GEOMAPS INTERNATIONAL INC.
UEI FC69N35ELJD3
Legacy DUNS 052790730
Recipient Address UNITED STATES, 395 CENTRAL AVE, BETHPAGE, 117143901

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5019647306 2020-04-30 0235 PPP 395 Central Ave, Bethpage, NY, 11714
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98552.5
Loan Approval Amount (current) 98552.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bethpage, NASSAU, NY, 11714-0001
Project Congressional District NY-03
Number of Employees 9
NAICS code 221111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 99540.73
Forgiveness Paid Date 2021-05-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State