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)

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

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:
20720.00
Total Face Value Of Loan:
20720.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20720
Current Approval Amount:
20720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20963.67

Date of last update: 29 Mar 2025

Sources: New York Secretary of State