Search icon

GERIWAVE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GERIWAVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 2008 (17 years ago)
Date of dissolution: 30 Aug 2024
Entity Number: 3684612
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 800 WESTCHESTER AVE, STE S-300, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
GERI E PELL Chief Executive Officer 130 DOLPHIN COVE QUAY, STAMFORD, CT, United States, 06902

Form 5500 Series

Employer Identification Number (EIN):
800203103
Plan Year:
2014
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-19 2024-03-19 Address 130 DOLPHIN COVE QUAY, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2024-03-19 2024-03-19 Address 800 WESTCHESTER AVE, STE S-300, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2024-03-19 2024-03-19 Address 800 WESTCHESTER AVE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2024-03-15 2024-03-19 Address 130 DOLPHIN COVE QUAY, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2024-03-15 2024-03-15 Address 800 WESTCHESTER AVE, STE S-300, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240830015164 2024-08-23 CERTIFICATE OF MERGER 2024-08-23
240319002844 2024-03-19 CERTIFICATE OF CHANGE BY ENTITY 2024-03-19
240315000312 2024-03-15 BIENNIAL STATEMENT 2024-03-15
211207002909 2021-12-07 BIENNIAL STATEMENT 2021-12-07
190515002003 2019-05-15 BIENNIAL STATEMENT 2018-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
367300.00
Total Face Value Of Loan:
367300.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
367300
Current Approval Amount:
367300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
371174.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State