Search icon

GEEKS ON WHEELS, INC.

Company Details

Name: GEEKS ON WHEELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 2004 (21 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 3014531
ZIP code: 82001
County: Westchester
Place of Formation: New York
Address: 1621 CENTRAL AVE, CHEYENNE, WY, United States, 82001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSE GARCIA DOS Process Agent 1621 CENTRAL AVE, CHEYENNE, WY, United States, 82001

Chief Executive Officer

Name Role Address
DYLAN HALL Chief Executive Officer 50 GLENBROOK RD, UNIT 3H, STAMFORD, CT, United States, 06902

Agent

Name Role Address
DYLAN HALL Agent 99 GRAPAL STREET, RYE, NY, 10580

History

Start date End date Type Value
2021-01-20 2023-01-23 Address 50 GLENBROOK RD, UNIT 3H, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2021-01-20 2023-01-23 Address 1621 CENTRAL AVE, CHEYENNE, WY, 82001, USA (Type of address: Service of Process)
2010-05-13 2021-01-20 Address 49 HALSTEAD AVENUE / SUITE LL1, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2010-05-13 2021-01-20 Address 47 HALSTEAD AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2008-12-15 2010-05-13 Address 11 SOULARD STREET, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2008-12-15 2010-05-13 Address 11 SOULARD STREET, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
2008-12-15 2010-05-13 Address 11 SOULARD STREET, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2004-02-18 2023-01-23 Address 99 GRAPAL STREET, RYE, NY, 10580, 3928, USA (Type of address: Registered Agent)
2004-02-18 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-18 2008-12-15 Address 99 GRAPAL STREET, RYE, NY, 10580, 3928, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230123002209 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
210120060441 2021-01-20 BIENNIAL STATEMENT 2020-02-01
140630002049 2014-06-30 BIENNIAL STATEMENT 2014-02-01
120611002124 2012-06-11 BIENNIAL STATEMENT 2012-02-01
100513002141 2010-05-13 BIENNIAL STATEMENT 2010-02-01
081215002137 2008-12-15 BIENNIAL STATEMENT 2008-02-01
040218000447 2004-02-18 CERTIFICATE OF INCORPORATION 2004-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2286377701 2020-05-01 0202 PPP 2005 PALMER AVE UNIT 1045, LARCHMONT, NY, 10538
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) 20720
Loan Approval Amount (current) 20720
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 LARCHMONT, WESTCHESTER, NY, 10538-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20963.67
Forgiveness Paid Date 2021-07-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State