Search icon

GEOLAND LAND SURVEYING P.C.

Company Details

Name: GEOLAND LAND SURVEYING P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Jan 2013 (12 years ago)
Entity Number: 4350882
ZIP code: 11507
County: Queens
Place of Formation: New York
Address: 145 SCHLEY AVENUE, ALBERTSON, NY, United States, 11507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEOLAND LAND SURVEYING P.C. DOS Process Agent 145 SCHLEY AVENUE, ALBERTSON, NY, United States, 11507

Agent

Name Role Address
PAWEL KOPCINSKI Agent 1317 PARK AVE, NEW HYDE PARK, NY, 11040

Chief Executive Officer

Name Role Address
PAWEL KOPCINSKI Chief Executive Officer 145 SCHLEY AVENUE, ALBERTSON, NY, United States, 11507

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 1317 PARK AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 145 SCHLEY AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2024-01-09 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-29 2025-01-06 Address 1317 PARK AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-11-29 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-29 2023-11-29 Address 1317 PARK AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-11-29 2023-11-29 Address 145 SCHLEY AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2023-11-29 2025-01-06 Address 145 SCHLEY AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2023-11-29 2025-01-06 Address 1317 PARK AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Registered Agent)
2023-11-29 2025-01-06 Address 145 SCHLEY AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106004071 2025-01-06 BIENNIAL STATEMENT 2025-01-06
231129019202 2023-11-29 BIENNIAL STATEMENT 2023-01-01
210226060282 2021-02-26 BIENNIAL STATEMENT 2021-01-01
200114060302 2020-01-14 BIENNIAL STATEMENT 2019-01-01
150121006503 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130827000859 2013-08-27 CERTIFICATE OF CHANGE 2013-08-27
130125000010 2013-01-25 CERTIFICATE OF INCORPORATION 2013-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9100657108 2020-04-15 0235 PPP 1317 PARK AVE, NEW HYDE PARK, NY, 11040
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170750
Loan Approval Amount (current) 170750
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 NEW HYDE PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 10
NAICS code 541370
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 172404.76
Forgiveness Paid Date 2021-04-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State