Search icon

GEORGIO'S SIDING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GEORGIO'S SIDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1989 (36 years ago)
Entity Number: 1354041
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 581 HULL STREET, EAST MEADOW, NY, United States, 11554
Principal Address: 581 HULL ST, EAST MEADOW, NY, United States, 11554

Contact Details

Phone +1 516-567-2831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGIOS PEIKIDIS Chief Executive Officer 581 HULL ST, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
GEORGE PEIKIDIS DOS Process Agent 581 HULL STREET, EAST MEADOW, NY, United States, 11554

Licenses

Number Status Type Date End date
0889497-DCA Inactive Business 1997-01-09 2023-02-28

Filings

Filing Number Date Filed Type Effective Date
110615002558 2011-06-15 BIENNIAL STATEMENT 2011-05-01
090508002028 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070724002535 2007-07-24 BIENNIAL STATEMENT 2007-05-01
050622002799 2005-06-22 BIENNIAL STATEMENT 2005-05-01
030610002380 2003-06-10 BIENNIAL STATEMENT 2003-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3313061 TRUSTFUNDHIC INVOICED 2021-03-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
3313062 RENEWAL INVOICED 2021-03-29 100 Home Improvement Contractor License Renewal Fee
2917354 RENEWAL INVOICED 2018-10-26 100 Home Improvement Contractor License Renewal Fee
2917353 TRUSTFUNDHIC INVOICED 2018-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2481811 TRUSTFUNDHIC INVOICED 2016-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2481812 RENEWAL INVOICED 2016-11-02 100 Home Improvement Contractor License Renewal Fee
1913637 RENEWAL INVOICED 2014-12-15 100 Home Improvement Contractor License Renewal Fee
1913636 TRUSTFUNDHIC INVOICED 2014-12-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1388417 TRUSTFUNDHIC INVOICED 2013-06-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1342233 RENEWAL INVOICED 2013-06-05 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-06-27
Type:
Planned
Address:
HORTON HWY., MINEOLA, NY, 11501
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-07-27
Type:
Planned
Address:
2347 WESTLEY RD., WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$38,977
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,977
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,840.91
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $38,977

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State