Search icon

THE GELLER COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE GELLER COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 2003 (22 years ago)
Date of dissolution: 12 May 2022
Entity Number: 2984663
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 900 EAST BOSTON POST RD, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HARVEY J GELLER DOS Process Agent 900 EAST BOSTON POST RD, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
HARVEY J GELLER Chief Executive Officer 900 EAST BOSTON POST RD, MAMARONECK, NY, United States, 10543

Agent

Name Role Address
HARVEY J GELLER Agent 900 EAST BOSTON POST RD, MAMARONECK, NY, 19543

Form 5500 Series

Employer Identification Number (EIN):
200507549
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2006-01-30 2022-10-03 Address 900 EAST BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2003-12-04 2022-05-12 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2003-12-04 2022-10-03 Address 900 EAST BOSTON POST RD, MAMARONECK, NY, 19543, USA (Type of address: Registered Agent)
2003-12-04 2022-10-03 Address 900 EAST BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221003003966 2022-05-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-12
060130002471 2006-01-30 BIENNIAL STATEMENT 2005-12-01
031204000230 2003-12-04 CERTIFICATE OF INCORPORATION 2003-12-04

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
20857.00
Total Face Value Of Loan:
20857.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20857
Current Approval Amount:
20857
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21070.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State