Search icon

TEACHERGEEK, INC.

Company Details

Name: TEACHERGEEK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2009 (16 years ago)
Entity Number: 3802444
ZIP code: 14470
County: Monroe
Place of Formation: New York
Address: 16551 RIDGE RD, HOLLEY, NY, United States, 14470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LEH5GFBLKY95 2024-11-12 16551 RIDGE RD, HOLLEY, NY, 14470, 9339, USA 16551 RIDGE RD, HOLLEY, NY, 14470, USA

Business Information

URL www.teachergeek.com
Division Name TEACHERGEEK, INC.
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-11-14
Initial Registration Date 2016-09-28
Entity Start Date 2005-10-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 611699, 611710
Product and Service Codes AJ14, AJ15, U099

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL VERMEULEN
Role DIRECTOR OF MANUFACTURING
Address 16551 RIDGE RD, HOLLEY, NY, 14470, USA
Government Business
Title PRIMARY POC
Name MICHAEL VERMEULEN
Role DIRECTOR OF MANUFACTURING
Address 16551 RIDGE RD, HOLLEY, NY, 14470, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7QA96 Active Non-Manufacturer 2016-09-30 2024-10-11 2029-10-11 2025-10-09

Contact Information

POC JOHN PILON
Phone +1 888-433-5345
Fax +1 585-286-1873
Address 16551 RIDGE RD, HOLLEY, NY, 14470 9339, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
TEACHERGEEK, INC. DOS Process Agent 16551 RIDGE RD, HOLLEY, NY, United States, 14470

Chief Executive Officer

Name Role Address
DARREN COON Chief Executive Officer 16551 RIDGE RD, HOLLEY, NY, United States, 14470

History

Start date End date Type Value
2023-04-03 2023-04-03 Address 68 LACEY LN, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 16551 RIDGE RD, HOLLEY, NY, 14470, USA (Type of address: Chief Executive Officer)
2023-04-03 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-28 2021-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-28 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-07 2015-12-01 Name FUNNEST MADE, INC.
2011-03-30 2023-04-03 Address 68 LACEY LN, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
2009-04-24 2023-04-03 Address 68 LACEY LANE, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)
2009-04-24 2021-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-04-24 2015-01-07 Name TEACHERGEEK, INC.

Filings

Filing Number Date Filed Type Effective Date
230403003681 2023-04-03 BIENNIAL STATEMENT 2023-04-01
211220002377 2021-12-20 BIENNIAL STATEMENT 2021-12-20
151201000321 2015-12-01 CERTIFICATE OF AMENDMENT 2015-12-01
150107000719 2015-01-07 CERTIFICATE OF AMENDMENT 2015-01-07
130418006186 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110330002090 2011-03-30 BIENNIAL STATEMENT 2011-04-01
090424000190 2009-04-24 CERTIFICATE OF INCORPORATION 2009-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3014117302 2020-04-29 0296 PPP 16551 Ridge Road, HOLLEY, NY, 14470
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151290
Loan Approval Amount (current) 151290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HOLLEY, ORLEANS, NY, 14470-0161
Project Congressional District NY-25
Number of Employees 13
NAICS code 511210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 152319.61
Forgiveness Paid Date 2021-01-07
3976128302 2021-01-22 0296 PPS 16551 Ridge Rd, Holley, NY, 14470-9339
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133495
Loan Approval Amount (current) 133495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holley, ORLEANS, NY, 14470-9339
Project Congressional District NY-25
Number of Employees 13
NAICS code 511210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 134726.12
Forgiveness Paid Date 2022-01-03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2140972 TEACHERGEEK INC - LEH5GFBLKY95 16551 RIDGE RD, HOLLEY, NY, 14470-9339
Capabilities Statement Link -
Phone Number 888-433-5345
Fax Number 585-286-1873
E-mail Address Purchasing@teachergeek.com
WWW Page www.teachergeek.com
E-Commerce Website https://teachergeek.com
Contact Person JOHN PILON
County Code (3 digit) 073
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 7QA96
Year Established 2005
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords lesson plans, curricula, summer camp, makerspace, hands-on, engineering, Stem, Steam, technology, science projects, maker activities, educational activities
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Darren Coon
Role CEO
Name Margaret Coon
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 611710
NAICS Code's Description Educational Support Services
Small Yes
Code 611699
NAICS Code's Description All Other Miscellaneous Schools and Instruction
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 10 Mar 2025

Sources: New York Secretary of State