Search icon

GEIGER PROPERTY MANAGEMENT, INC.

Company Details

Name: GEIGER PROPERTY MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2009 (16 years ago)
Entity Number: 3783024
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 1221 EAST GENESEE ST, STE 2, SYRAUCSE, NY, United States, 13210
Principal Address: 1221 EAST GENESEE ST, STE 2, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1221 EAST GENESEE ST, STE 2, SYRAUCSE, NY, United States, 13210

Chief Executive Officer

Name Role Address
CHRISTOPHER GEIGER Chief Executive Officer 1221 EAST GENESEE ST, STE 2, SYRACUSE, NY, United States, 13210

History

Start date End date Type Value
2011-05-10 2013-03-27 Address 1221 EAST GENESEE ST STE 2, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2011-05-10 2013-03-27 Address 1221 EAST GENESEE ST STE 2, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)
2011-05-10 2013-03-27 Address 1221 EAST GENESEE ST STE 2, SYRAUCSE, NY, 13210, USA (Type of address: Service of Process)
2009-03-06 2011-05-10 Address SUITE 102, 1301 EAST GENESEE STREET, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130327002321 2013-03-27 BIENNIAL STATEMENT 2013-03-01
110510002180 2011-05-10 BIENNIAL STATEMENT 2011-03-01
090306000505 2009-03-06 CERTIFICATE OF INCORPORATION 2009-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8823268409 2021-02-14 0248 PPS 231 Ashworth Pl Apt 1, Syracuse, NY, 13210-1919
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18805
Loan Approval Amount (current) 18805
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13210-1919
Project Congressional District NY-22
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18913.53
Forgiveness Paid Date 2021-09-20
2821157708 2020-05-01 0248 PPP 231 ASHWORTH PL APT 1, SYRACUSE, NY, 13210
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18215
Loan Approval Amount (current) 18215
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13210-1000
Project Congressional District NY-22
Number of Employees 3
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18360.28
Forgiveness Paid Date 2021-02-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State