Search icon

GEOTECHNICAL ENGINEERING SERVICES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GEOTECHNICAL ENGINEERING SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 May 2005 (20 years ago)
Entity Number: 3204854
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 6 BAYBERRY ROAD, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEOTECHNICAL ENGINEERING SERVICES, P.C. DOS Process Agent 6 BAYBERRY ROAD, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
ZIAD MAAD Chief Executive Officer 6 BAYBERRY ROAD, ELMSFORD, NY, United States, 10523

Form 5500 Series

Employer Identification Number (EIN):
202373124
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-12 2025-05-12 Address 6 BAYBERRY ROAD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2024-10-09 2025-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-09 2024-10-09 Address 6 BAYBERRY ROAD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2024-10-09 2025-05-12 Address 6 BAYBERRY ROAD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2024-10-09 2025-05-12 Address 6 BAYBERRY ROAD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250512001767 2025-05-12 BIENNIAL STATEMENT 2025-05-12
241009000426 2024-10-09 BIENNIAL STATEMENT 2024-10-09
190513060017 2019-05-13 BIENNIAL STATEMENT 2019-05-01
170502007735 2017-05-02 BIENNIAL STATEMENT 2017-05-01
130506007109 2013-05-06 BIENNIAL STATEMENT 2013-05-01

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$140,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$141,352.94
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $132,500
Utilities: $2,000
Healthcare: $5500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State