Search icon

GE & LO CORP.

Company Details

Name: GE & LO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2005 (20 years ago)
Entity Number: 3203665
ZIP code: 10472
County: Bronx
Place of Formation: New York
Address: 1521 1/2 WESTCHESTER AVENUE, BRONX, NY, United States, 10472
Principal Address: 2894 HEATH AVE, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1521 1/2 WESTCHESTER AVENUE, BRONX, NY, United States, 10472

Chief Executive Officer

Name Role Address
GEORGIOS LIRISTIS Chief Executive Officer 2894 HEATH AVE, BRONX, NY, United States, 10463

Filings

Filing Number Date Filed Type Effective Date
090519002342 2009-05-19 BIENNIAL STATEMENT 2009-05-01
070604002699 2007-06-04 BIENNIAL STATEMENT 2007-05-01
050511000899 2005-05-11 CERTIFICATE OF INCORPORATION 2005-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4843628507 2021-02-26 0202 PPP 1521 1/2 1/2 westchester ave, BRONX, NY, 10472
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13375
Loan Approval Amount (current) 13375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10472
Project Congressional District NY-14
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13450.42
Forgiveness Paid Date 2021-09-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State