Search icon

DAVID GELLER ASSOCIATES INC.

Company Details

Name: DAVID GELLER ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1965 (59 years ago)
Entity Number: 193439
ZIP code: 07728
County: Nassau
Place of Formation: New York
Address: 71 WEST MAIN STREET, SUITE 106, FREEHOLD, NJ, United States, 07728

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 WEST MAIN STREET, SUITE 106, FREEHOLD, NJ, United States, 07728

Chief Executive Officer

Name Role Address
WANDA ZARRILLO Chief Executive Officer 71 WEST MAIN STREET, SUITE 106, FREEHOLD, NJ, United States, 07728

History

Start date End date Type Value
2024-10-16 2024-10-16 Address LANE GATE ROAD, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2024-10-16 2024-10-16 Address 71 WEST MAIN STREET, SUITE 106, FREEHOLD, NJ, 07728, USA (Type of address: Chief Executive Officer)
2007-12-21 2024-10-16 Address 1071 AVE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-12-21 2024-10-16 Address LANE GATE ROAD, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2000-07-07 2007-12-21 Address 1071 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241016001868 2024-10-16 BIENNIAL STATEMENT 2024-10-16
100108002448 2010-01-08 BIENNIAL STATEMENT 2009-12-01
071221002650 2007-12-21 BIENNIAL STATEMENT 2007-12-01
060126002703 2006-01-26 BIENNIAL STATEMENT 2005-12-01
031210002241 2003-12-10 BIENNIAL STATEMENT 2003-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
106495.00
Total Face Value Of Loan:
106495.00
Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
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:
104750.00
Total Face Value Of Loan:
104750.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106495
Current Approval Amount:
106495
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107335.72
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104750
Current Approval Amount:
104750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105440.07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State