Search icon

GEI INTERNATIONAL, INC.

Company Details

Name: GEI INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1987 (38 years ago)
Entity Number: 1201028
ZIP code: 13217
County: Onondaga
Place of Formation: New York
Address: PO BOX 6849, SYRACUSE, NY, United States, 13217
Principal Address: 100 BALL STREET, EAST SYRACUSE, NY, United States, 13057

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
GEI INTERNATIONAL, INC. PROFIT SHARING PLAN 2023 161307170 2024-02-09 GEI INTERNATIONAL, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 332900
Sponsor’s telephone number 3154639261
Plan sponsor’s address 100 BALL STREET, P.O. BOX 6849, SYRACUSE, NY, 13217

Signature of

Role Plan administrator
Date 2024-02-08
Name of individual signing DOUGLAS ANDERSON
Role Employer/plan sponsor
Date 2024-02-08
Name of individual signing DOUGLAS ANDERSON
GEI INTERNATIONAL, INC. PROFIT SHARING PLAN 2022 161307170 2023-02-09 GEI INTERNATIONAL, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 332900
Sponsor’s telephone number 3154639261
Plan sponsor’s address 100 BALL STREET, P.O. BOX 6849, SYRACUSE, NY, 13217

Signature of

Role Plan administrator
Date 2023-02-09
Name of individual signing DOUG ANDERSON
Role Employer/plan sponsor
Date 2023-02-09
Name of individual signing DOUG ANDERSON
GEI INTERNATIONAL, INC. PROFIT SHARING PLAN 2021 161307170 2022-03-15 GEI INTERNATIONAL, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 332900
Sponsor’s telephone number 3154639261
Plan sponsor’s address 100 BALL STREET, P.O. BOX 6849, SYRACUSE, NY, 13217

Signature of

Role Plan administrator
Date 2022-03-14
Name of individual signing DOUGLAS ANDERSON
Role Employer/plan sponsor
Date 2022-03-14
Name of individual signing DOUGLAS ANDERSON
GEI INTERNATIONAL, INC. PROFIT SHARING PLAN 2020 161307170 2021-01-25 GEI INTERNATIONAL, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 332900
Sponsor’s telephone number 3154639261
Plan sponsor’s address 100 BALL STREET, P.O. BOX 6849, SYRACUSE, NY, 13217

Signature of

Role Plan administrator
Date 2021-01-22
Name of individual signing DOUG ANDERSON
Role Employer/plan sponsor
Date 2021-01-22
Name of individual signing DOUG ANDERSON
GEI INTERNATIONAL, INC. PROFIT SHARING PLAN 2019 161307170 2020-01-30 GEI INTERNATIONAL, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 332900
Sponsor’s telephone number 3154639261
Plan sponsor’s address 100 BALL STREET, P.O. BOX 6849, SYRACUSE, NY, 13217

Signature of

Role Plan administrator
Date 2020-01-29
Name of individual signing DOUGLAS ANDERSON
Role Employer/plan sponsor
Date 2020-01-29
Name of individual signing DOUGLAS ANDERSON
GEI INTERNATIONAL, INC. PROFIT SHARING PLAN 2018 161307170 2019-01-23 GEI INTERNATIONAL, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 332900
Sponsor’s telephone number 3154639261
Plan sponsor’s address 100 BALL STREET, P.O. BOX 6849, SYRACUSE, NY, 13217

Signature of

Role Plan administrator
Date 2019-01-23
Name of individual signing PETER ANDERSON
Role Employer/plan sponsor
Date 2019-01-23
Name of individual signing PETER ANDERSON
GEI INTERNATIONAL, INC. PROFIT SHARING PLAN 2017 161307170 2018-01-29 GEI INTERNATIONAL, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 332900
Sponsor’s telephone number 3154639261
Plan sponsor’s address 100 BALL STREET, P.O. BOX 6849, SYRACUSE, NY, 13217

Signature of

Role Plan administrator
Date 2018-01-29
Name of individual signing PETER ANDERSON
Role Employer/plan sponsor
Date 2018-01-29
Name of individual signing PETER ANDERSON
GEI INTERNATIONAL, INC. PROFIT SHARING PLAN 2016 161307170 2017-02-14 GEI INTERNATIONAL, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 332900
Sponsor’s telephone number 3154639261
Plan sponsor’s address 100 BALL STREET, P.O. BOX 6849, SYRACUSE, NY, 13217

Signature of

Role Plan administrator
Date 2017-02-14
Name of individual signing PETER ANDERSON
Role Employer/plan sponsor
Date 2017-02-14
Name of individual signing PETER ANDERSON
GEI INTERNATIONAL, INC. PROFIT SHARING PLAN 2015 161307170 2016-01-22 GEI INTERNATIONAL, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 332900
Sponsor’s telephone number 3154639261
Plan sponsor’s address 100 BALL STREET, P.O. BOX 6849, SYRACUSE, NY, 13217

Signature of

Role Plan administrator
Date 2016-01-20
Name of individual signing PETER ANDERSON
Role Employer/plan sponsor
Date 2016-01-20
Name of individual signing PETER ANDERSON
GEI INTERNATIONAL, INC. PROFIT SHARING PLAN 2014 161307170 2015-02-17 GEI INTERNATIONAL, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 332900
Sponsor’s telephone number 3154639261
Plan sponsor’s address 100 BALL STREET, P.O. BOX 6849, SYRACUSE, NY, 13217

Signature of

Role Plan administrator
Date 2015-02-17
Name of individual signing PETER ANDERSON
Role Employer/plan sponsor
Date 2015-02-17
Name of individual signing PETER ANDERSON

Chief Executive Officer

Name Role Address
PETER C. ANDERSON Chief Executive Officer PO BOX 6849, SYRACUSE, NY, United States, 13217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 6849, SYRACUSE, NY, United States, 13217

History

Start date End date Type Value
1993-06-08 2001-09-14 Address 100 BALL STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1992-08-26 1993-06-08 Address 100 BALL STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1988-03-16 1992-08-26 Name GAEBEL ENTERPRISES, INC.
1987-09-10 1988-03-16 Name DOUGLAS TECHNOLOGY INC.
1987-09-10 1992-08-26 Address 4814 HYDE ROAD, MANLIUS, NY, 13104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170901007145 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901006130 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130909006011 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110916002914 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090904002124 2009-09-04 BIENNIAL STATEMENT 2009-09-01
070921002792 2007-09-21 BIENNIAL STATEMENT 2007-09-01
051101002839 2005-11-01 BIENNIAL STATEMENT 2005-09-01
030908002024 2003-09-08 BIENNIAL STATEMENT 2003-09-01
010914002205 2001-09-14 BIENNIAL STATEMENT 2001-09-01
990923002191 1999-09-23 BIENNIAL STATEMENT 1999-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312365919 0215800 2008-09-16 100 BALL STREET, EAST SYRACUSE, NY, 13057
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2008-09-16
106159569 0215800 1998-03-26 100 BALL STREET, EAST SYRACUSE, NY, 13057
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1998-03-26
Case Closed 1998-06-08

Related Activity

Type Complaint
Activity Nr 200871036
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1998-04-24
Abatement Due Date 1998-04-29
Nr Instances 3
Related Event Code (REC) Complaint
Gravity 01
107697195 0215800 1998-03-26 100 BALL STREET, EAST SYRACUSE, NY, 13057
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-04-09
Case Closed 1998-06-08

Related Activity

Type Complaint
Activity Nr 200871036
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101048 D01 I
Issuance Date 1998-04-24
Abatement Due Date 1998-04-29
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101048 N01
Issuance Date 1998-04-24
Abatement Due Date 1998-05-12
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2407647108 2020-04-10 0248 PPP 100 Ball Street, EAST SYRACUSE, NY, 13057-1853
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66700
Loan Approval Amount (current) 66700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address EAST SYRACUSE, ONONDAGA, NY, 13057-1853
Project Congressional District NY-22
Number of Employees 4
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67116.06
Forgiveness Paid Date 2021-02-12
5466388309 2021-01-25 0248 PPS 100 Ball St, East Syracuse, NY, 13057-2542
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-2542
Project Congressional District NY-22
Number of Employees 4
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45299.59
Forgiveness Paid Date 2021-09-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State