Search icon

GERALDINE, INC.

Company Details

Name: GERALDINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2002 (22 years ago)
Entity Number: 2845026
ZIP code: 11740
County: Suffolk
Place of Formation: New York
Address: HEALY'S INN, 54 BROADWAY, BREENLAWN, NY, United States, 11740
Principal Address: 1 SOMERSET DR, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent HEALY'S INN, 54 BROADWAY, BREENLAWN, NY, United States, 11740

Chief Executive Officer

Name Role Address
WILLIAM CONRAD Chief Executive Officer 54 A BROADWAY, GREENLAWN, NY, United States, 11740

Licenses

Number Type Date Last renew date End date Address Description
0340-22-107142 Alcohol sale 2022-08-12 2022-08-12 2024-08-31 54A BROADWAY, GREENLAWN, New York, 11740 Restaurant

History

Start date End date Type Value
2012-04-20 2013-01-02 Address WILLIAM CONRAD, 54 A BROADWAY, GREENLAWN, NY, 11740, USA (Type of address: Service of Process)
2008-12-09 2012-04-20 Address 54 A BROADWAY, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer)
2008-12-09 2012-04-20 Address 268 LEAUREL RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)
2002-12-12 2012-04-20 Address JEANETTE A. MARTINEZ, 54 A. BROADWAY, GREENLAWN, NY, 11740, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130102002133 2013-01-02 BIENNIAL STATEMENT 2012-12-01
120420002354 2012-04-20 BIENNIAL STATEMENT 2010-12-01
081209002565 2008-12-09 BIENNIAL STATEMENT 2008-12-01
021212000716 2002-12-12 CERTIFICATE OF INCORPORATION 2002-12-12

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31325
Current Approval Amount:
31325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31664

Date of last update: 30 Mar 2025

Sources: New York Secretary of State