Search icon

GEI INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
161307170
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

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

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:
45000.00
Total Face Value Of Loan:
45000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
66700.00
Total Face Value Of Loan:
66700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-09-16
Type:
Planned
Address:
100 BALL STREET, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1998-03-26
Type:
Complaint
Address:
100 BALL STREET, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-03-26
Type:
Complaint
Address:
100 BALL STREET, EAST SYRACUSE, NY, 13057
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$66,700
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,116.06
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $66,700
Jobs Reported:
4
Initial Approval Amount:
$45,000
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,299.59
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $45,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State