Search icon

GEOLOGIC NY, P.C.

Company Details

Name: GEOLOGIC NY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1992 (33 years ago)
Entity Number: 1646855
ZIP code: 13077
County: Cortland
Place of Formation: New York
Address: PO BOX 350, 37 COPELAND AVE, HOMER, NY, United States, 13077
Principal Address: 37 Copeland Avenue, HOMER, NY, United States, 13077

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FORREST EARL Chief Executive Officer PO BOX 350, 37 COPELAND AVE, HOMER, NY, United States, 13077

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 350, 37 COPELAND AVE, HOMER, NY, United States, 13077

History

Start date End date Type Value
2006-06-13 2013-09-11 Address PO BOX 350, 370 COPELAND AVE, HOMER, NY, 13077, USA (Type of address: Service of Process)
2004-08-25 2013-09-11 Address P.O. BOX 5080, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2004-08-25 2006-06-13 Address P.O. BOX 5080, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
2004-08-25 2013-09-11 Address 4710 NYS RT 41, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)
2002-06-06 2004-08-25 Address 4710 NYS RT 41, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)
1998-07-03 2002-06-06 Address 2339 CORTLAND-MC GRAW RD, CORTLAND, NY, 13045, 5080, USA (Type of address: Principal Executive Office)
1998-07-03 2004-08-25 Address PO BOX 5080, CORTLAND, NY, 13045, 5080, USA (Type of address: Chief Executive Officer)
1998-07-03 2004-08-25 Address PO BOX 5080, CORTLAND, NY, 13045, 5080, USA (Type of address: Service of Process)
1997-12-31 2018-02-20 Name GEOLOGIC NY, INC.
1997-05-02 1997-12-31 Name GAI ENVIRONMENTAL SERVICES, INC.

Filings

Filing Number Date Filed Type Effective Date
220601003153 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200601060863 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180605007099 2018-06-05 BIENNIAL STATEMENT 2018-06-01
180220000603 2018-02-20 CERTIFICATE OF AMENDMENT 2018-02-20
160601006957 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140603006425 2014-06-03 BIENNIAL STATEMENT 2014-06-01
130911002483 2013-09-11 BIENNIAL STATEMENT 2012-06-01
060613000123 2006-06-13 CERTIFICATE OF CHANGE 2006-06-13
040825002114 2004-08-25 BIENNIAL STATEMENT 2004-06-01
020606002209 2002-06-06 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2424987107 2020-04-10 0248 PPP PO Box 350, HOMER, NY, 13077
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) 57000
Loan Approval Amount (current) 57000
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HOMER, CORTLAND, NY, 13077-0001
Project Congressional District NY-19
Number of Employees 4
NAICS code 541620
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 57360.74
Forgiveness Paid Date 2020-12-10
8256118304 2021-01-29 0248 PPS 37 Copeland Ave., Homer, NY, 13077
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) 57000
Loan Approval Amount (current) 57000
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homer, CORTLAND, NY, 13077
Project Congressional District NY-22
Number of Employees 4
NAICS code 541620
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 57359.18
Forgiveness Paid Date 2021-09-21

Date of last update: 26 Feb 2025

Sources: New York Secretary of State