Search icon

GEO ENVIRONMENTAL CO. INC.

Company Details

Name: GEO ENVIRONMENTAL CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1988 (36 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 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-15 2024-03-15 Address 170 LODER ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2016-05-09 2024-03-15 Address 170 LODER ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2016-05-09 2024-03-15 Address 170 LODER ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1993-10-25 2016-05-09 Address 373 SAW MILL RIVER ROAD, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
1993-10-25 2016-05-09 Address 373 SAW MILL RIVER ROAD, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1992-10-23 1993-10-25 Address 373 SAW MILL RIVER RD, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
1992-10-23 2016-05-09 Address P.O. BOX 274, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1992-10-23 1993-10-25 Address P.O. BOX 274, YONKERS, NY, 10710, USA (Type of address: Service of Process)
1988-10-06 1992-10-23 Address 336 BELLEVUE AVENUE, YONKERS, NY, 10703, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9804157305 2020-05-03 0202 PPP 2043 SAW MILL RIVER RD STE 2, YORKTOWN HEIGHTS, NY, 10598-4121
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20032
Loan Approval Amount (current) 20032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YORKTOWN HEIGHTS, WESTCHESTER, NY, 10598-4121
Project Congressional District NY-17
Number of Employees 2
NAICS code 541380
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20195
Forgiveness Paid Date 2021-02-25

Date of last update: 27 Feb 2025

Sources: New York Secretary of State