Search icon

GEOSOT, INC.

Company Details

Name: GEOSOT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2003 (22 years ago)
Entity Number: 2929236
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 4502 ditmars blvd, suite 1000, ASTORIA, NY, United States, 11105
Principal Address: 23-92 24TH STREET APT#2B, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 4502 ditmars blvd, suite 1000, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
SOTIRIS DIMITROPOULOS Chief Executive Officer 23-92 24TH STREET APT#2B, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2021-01-05 2023-07-08 Address 31-65 VERNON BLVD., SUITE 302, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2021-01-05 2023-07-08 Address 23-92 24TH STREET APT#2B, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2009-09-29 2021-01-05 Address 25-56 31ST STREET, SUITE 302, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2009-09-29 2021-01-05 Address 31-39 35TH STREET, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2005-09-02 2009-09-29 Address 28-38 41ST STREET, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
2005-09-02 2009-09-29 Address 28-38 41ST STREET, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2003-07-10 2009-09-29 Address 28-38 41ST STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2003-07-10 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230708000881 2023-07-07 CERTIFICATE OF CHANGE BY ENTITY 2023-07-07
210105061203 2021-01-05 BIENNIAL STATEMENT 2019-07-01
090929002550 2009-09-29 BIENNIAL STATEMENT 2009-07-01
071023002656 2007-10-23 BIENNIAL STATEMENT 2007-07-01
050902002769 2005-09-02 BIENNIAL STATEMENT 2005-07-01
030710000663 2003-07-10 CERTIFICATE OF INCORPORATION 2003-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1919947702 2020-05-01 0202 PPP 2556 31ST ST STE 302, ASTORIA, NY, 11102
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31880
Loan Approval Amount (current) 31880
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 ASTORIA, QUEENS, NY, 11102-0001
Project Congressional District NY-14
Number of Employees 6
NAICS code 811212
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 32247.97
Forgiveness Paid Date 2021-06-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State