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 71 WEST MAIN STREET, SUITE 106, FREEHOLD, NJ, 07728, USA (Type of address: Chief Executive Officer)
2024-10-16 2024-10-16 Address LANE GATE ROAD, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2007-12-21 2024-10-16 Address LANE GATE ROAD, COLD SPRING, NY, 10516, 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)
2000-07-07 2007-12-21 Address 1071 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1998-02-05 2000-07-07 Address 535 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-02-05 2007-12-21 Address LANE GATE ROAD, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
1998-02-05 2007-12-21 Address LANE GATE ROAD, COLD SPRING, NY, 10516, USA (Type of address: Principal Executive Office)
1994-01-25 1998-02-05 Address LOVE GATE ROAD, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
1993-02-17 1994-01-25 Address 535 5 AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

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
000707000644 2000-07-07 CERTIFICATE OF CHANGE 2000-07-07
000113002622 2000-01-13 BIENNIAL STATEMENT 1999-12-01
980205002004 1998-02-05 BIENNIAL STATEMENT 1997-12-01
940125002224 1994-01-25 BIENNIAL STATEMENT 1993-12-01
C199600-2 1993-05-11 ASSUMED NAME CORP INITIAL FILING 1993-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4317278509 2021-02-25 0202 PPS 110 W 40th St Rm 1604, New York, NY, 10018-8513
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106495
Loan Approval Amount (current) 106495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-8513
Project Congressional District NY-12
Number of Employees 5
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107335.72
Forgiveness Paid Date 2021-12-14
2116327204 2020-04-15 0202 PPP 110 W 40TH ST RM 1101, NEW YORK, NY, 10018
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104750
Loan Approval Amount (current) 104750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105440.07
Forgiveness Paid Date 2020-12-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State