Search icon

GEO PHARMACY, INC.

Company Details

Name: GEO PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2006 (19 years ago)
Entity Number: 3368499
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 685 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-703-1888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ASIA BIBI Chief Executive Officer 685 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 685 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
1241104-DCA Inactive Business 2006-10-10 2008-12-31

History

Start date End date Type Value
2010-05-21 2014-07-14 Address 685 CONEY ISLAND AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2006-05-30 2010-05-21 Address 685 CONEY ISLAND AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180514006313 2018-05-14 BIENNIAL STATEMENT 2018-05-01
140714007093 2014-07-14 BIENNIAL STATEMENT 2014-05-01
100521002636 2010-05-21 BIENNIAL STATEMENT 2010-05-01
060530000448 2006-05-30 CERTIFICATE OF INCORPORATION 2006-05-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-22 No data 685 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11218 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-07 No data 685 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11218 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-02 No data 685 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11218 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
205483 OL VIO INVOICED 2013-02-11 500 OL - Other Violation
772303 LICENSE INVOICED 2006-10-11 140 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6864247807 2020-06-02 0202 PPP 685 Coney Island Avenue, BROOKLYN, NY, 11218-4306
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60215
Loan Approval Amount (current) 60215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11218-4306
Project Congressional District NY-09
Number of Employees 13
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61180.09
Forgiveness Paid Date 2022-01-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State