Search icon

G.E.O. ELECTRIC CORP.

Company Details

Name: G.E.O. ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1992 (33 years ago)
Entity Number: 1672052
ZIP code: 11697
County: Queens
Place of Formation: New York
Address: 109 BEACH 214TH ST, BREEZY POINT, NY, United States, 11697

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERARD J LEIB Chief Executive Officer 109 BEACH 214TH ST, BREEZY POINT, NY, United States, 11697

DOS Process Agent

Name Role Address
GERARD J LEIB DOS Process Agent 109 BEACH 214TH ST, BREEZY POINT, NY, United States, 11697

History

Start date End date Type Value
2004-11-05 2015-01-15 Address 109 BEACH 214TH ST, BREEZY POINT, NY, 11697, USA (Type of address: Chief Executive Officer)
1993-12-30 2004-11-05 Address 109 BEACH 214TH STREET, ROCKAWAY POINT, NY, 11697, USA (Type of address: Chief Executive Officer)
1993-12-30 2004-11-05 Address 109 BEACH 214TH STREET, ROCKAWAY POINT, NY, 11697, USA (Type of address: Principal Executive Office)
1993-12-30 2004-11-05 Address 109 BEACH 214TH STREET, ROCKAWAY POINT, NY, 11697, USA (Type of address: Service of Process)
1992-10-09 1993-12-30 Address 109 BEACH 214TH STREET, ROCKAWAY POINT, NY, 11697, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150115002063 2015-01-15 BIENNIAL STATEMENT 2014-10-01
121022002007 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101203002028 2010-12-03 BIENNIAL STATEMENT 2010-10-01
081007002113 2008-10-07 BIENNIAL STATEMENT 2008-10-01
060927002304 2006-09-27 BIENNIAL STATEMENT 2006-10-01
041105003162 2004-11-05 BIENNIAL STATEMENT 2004-10-01
021104002868 2002-11-04 BIENNIAL STATEMENT 2002-10-01
981116002401 1998-11-16 BIENNIAL STATEMENT 1998-10-01
961029002283 1996-10-29 BIENNIAL STATEMENT 1996-10-01
931230002522 1993-12-30 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6908747709 2020-05-01 0202 PPP 109 Beach 214th St, Breezy Point, NY, 11697
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56300
Loan Approval Amount (current) 56300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Breezy Point, QUEENS, NY, 11697-0001
Project Congressional District NY-05
Number of Employees 4
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 56803.57
Forgiveness Paid Date 2021-03-29
1374748805 2021-04-10 0202 PPS 109 Beach 214th St, Breezy Point, NY, 11697-1637
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55300
Loan Approval Amount (current) 55300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Breezy Point, QUEENS, NY, 11697-1637
Project Congressional District NY-05
Number of Employees 6
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 55511.98
Forgiveness Paid Date 2021-09-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State