Search icon

GEO ENVIRONMENTAL CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GEO ENVIRONMENTAL CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1988 (37 years ago)
Entity Number: 1297107
ZIP code: 10598
County: Westchester
Place of Formation: New York
Principal Address: 170 LODER ROAD, YORKTOWN HEIGHTS, NY, United States, 10598
Address: 170 Loder Rd, Yorktown Heights, NY, United States, 10598

Contact Details

Phone +1 914-962-1086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT VIOLANTE Chief Executive Officer 170 LODER ROAD, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170 Loder Rd, Yorktown Heights, NY, United States, 10598

Licenses

Number Status Type Date End date Address
23-6LCJ7-SHMO Active Mold Assessment Contractor License (SH125) 2023-11-02 2025-12-31 170 Loder Road, YORKTOWN HEIGHTS, NY, 10598

History

Start date End date Type Value
2024-03-15 2024-03-15 Address 170 LODER ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2024-03-15 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-09 2024-03-15 Address 170 LODER ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2016-05-09 2024-03-15 Address 170 LODER ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1993-10-25 2016-05-09 Address 373 SAW MILL RIVER ROAD, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240315002335 2024-03-15 BIENNIAL STATEMENT 2024-03-15
160509002002 2016-05-09 BIENNIAL STATEMENT 2014-10-01
931025002761 1993-10-25 BIENNIAL STATEMENT 1993-10-01
921023002503 1992-10-23 BIENNIAL STATEMENT 1992-10-01
B692655-2 1988-10-06 CERTIFICATE OF INCORPORATION 1988-10-06

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
20032.00
Total Face Value Of Loan:
20032.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20032
Current Approval Amount:
20032
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20195

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State