Search icon

GEEK SHOP INC

Company Details

Name: GEEK SHOP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2013 (12 years ago)
Entity Number: 4349062
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 4917 5TH AVENUE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 917-642-2672

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER WONG Chief Executive Officer 4917 5TH AVENUE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4917 5TH AVENUE, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
2043797-DCA Inactive Business 2016-09-16 2017-07-31
2037734-DCA Active Business 2016-05-17 2024-06-30
2037649-DCA Active Business 2016-05-16 2024-12-31

History

Start date End date Type Value
2013-01-22 2014-04-29 Address 4909 5TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150114006908 2015-01-14 BIENNIAL STATEMENT 2015-01-01
140429000264 2014-04-29 CERTIFICATE OF CHANGE 2014-04-29
130122000734 2013-01-22 CERTIFICATE OF INCORPORATION 2013-01-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3536896 RENEWAL INVOICED 2022-10-13 340 Electronics Store Renewal
3535663 RENEWAL INVOICED 2022-10-11 340 Electronics Store Renewal
3437131 RENEWAL INVOICED 2022-04-11 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3437132 RENEWAL INVOICED 2022-04-11 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3355861 DCA-SUS CREDITED 2021-08-02 170 Suspense Account
3350065 RENEWAL INVOICED 2021-07-15 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3350126 RENEWAL INVOICED 2021-07-15 340 Electronics Store Renewal
3349044 LICENSE CREDITED 2021-07-13 170 Electronic & Home Appliance Service Dealer License Fee
3340039 LICENSE REPL INVOICED 2021-06-21 15 License Replacement Fee
3340041 LICENSE REPL INVOICED 2021-06-21 15 License Replacement Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-08-15 Pleaded BUSINESS FAILS TO POST CUSTOMER BILL OF RIGHTS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
37512.00
Total Face Value Of Loan:
37512.00
Date:
2020-06-03
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:
37750.00
Total Face Value Of Loan:
37750.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
118700.00
Total Face Value Of Loan:
400000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37750
Current Approval Amount:
37750
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38059.32
Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37512
Current Approval Amount:
37512
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37697.85

Date of last update: 26 Mar 2025

Sources: New York Secretary of State