Search icon

GEO WINDOW CLEANING, INC.

Company Details

Name: GEO WINDOW CLEANING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2007 (18 years ago)
Entity Number: 3516469
ZIP code: 10596
County: Westchester
Place of Formation: New York
Address: 27 MANOR LANE, VERPLANCK, NY, United States, 10596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDUARDO RENGIFO DOS Process Agent 27 MANOR LANE, VERPLANCK, NY, United States, 10596

Chief Executive Officer

Name Role Address
EDUARDO J RENGIFO Chief Executive Officer 27 MANOR LANE, PO BOX 294, VERPLANCK, NY, United States, 10596

History

Start date End date Type Value
2009-06-18 2013-05-17 Address 27 MANOR LANE, VERPLANCK, NY, 10596, USA (Type of address: Chief Executive Officer)
2008-03-17 2015-05-12 Address 260 WEST END AVENUE, STE. G1B, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2007-05-11 2008-03-17 Address EDUARDO RENGIFO, 27 MANOR LANE PO BOX 294, VERPLANCK, NY, 10596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170519006017 2017-05-19 BIENNIAL STATEMENT 2017-05-01
150512006288 2015-05-12 BIENNIAL STATEMENT 2015-05-01
130517006172 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110525002843 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090618002304 2009-06-18 BIENNIAL STATEMENT 2009-05-01
080317000890 2008-03-17 CERTIFICATE OF CHANGE 2008-03-17
070511000764 2007-05-11 CERTIFICATE OF INCORPORATION 2007-05-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339835795 0215000 2014-07-03 345 PARK AVE SOUTH, NEW YORK, NY, 10022
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2014-07-03
Case Closed 2015-01-28

Related Activity

Type Referral
Activity Nr 896872
Safety Yes
Health Yes
Type Accident
Activity Nr 898629

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2014-12-17
Abatement Due Date 2014-12-26
Current Penalty 5000.0
Initial Penalty 7000.0
Final Order 2015-01-21
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to Fall Hazards. Location: 345 Park Ave S, New York, NY 10016 On or about July 3, 2014 a). Employee (a Window Washer) was cleaning windows at the above location from inside, and had climbed outside without proper fall protection and fell 4 stories to the street below. Abatement Note: Among other methods, feasible and acceptable means to correct the hazard is to: A). Clean exterior window surfaces from the inside of the building with employees feet placed firmly on the floor and window sill height is such to prevent the employee from falling out of the window. If an extension pole is used, train employees on the proper inspection, assembly and usage in accordance with International Window Cleaning Association, ANSI/IWCA-I 14.1-2001, Section 5.1 and 5.10. B). If working form the floor surface is not practical to clean the window, protect employees from falling through the window opening by utilizing a personal restraint system, such as, but not ,limited to a body belt with lanyard attached to a secure point of anchorage, in accordance with ANSI/IWCA-I 14.1-2001, Section 3.8 Fall protection, and sections 9.2.2 and 9.2.3 C). Instruct all employees in all safe working procedures and proper use of safety equipment, as referenced in NSI/IWCA I-14.1-2001, Section 3.3 and 3.4. Implement procedures based on the instructed training and ensure employees follow those procedures and the training.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2508458410 2021-02-03 0202 PPS 27 Manor Ln, Verplanck, NY, 10596-7726
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30550
Loan Approval Amount (current) 30550
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 Verplanck, WESTCHESTER, NY, 10596-7726
Project Congressional District NY-17
Number of Employees 6
NAICS code 561720
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30886.81
Forgiveness Paid Date 2022-03-17
2425627705 2020-05-01 0202 PPP 27 MANOR LANE, VERPLANCK, NY, 10596
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30425
Loan Approval Amount (current) 30425
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 VERPLANCK, WESTCHESTER, NY, 10596-0001
Project Congressional District NY-17
Number of Employees 60
NAICS code 561720
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30691.69
Forgiveness Paid Date 2021-03-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State