Search icon

GEOMETRIC CIRCUITS INC.

Company Details

Name: GEOMETRIC CIRCUITS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1977 (48 years ago)
Entity Number: 445544
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 10 TECHNOLOGY DR UNIT 7, EAST SETAUKET, NY, United States, 11733

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
CRZ8XRNTHXC4 2024-07-16 10 TECHNOLOGY DR, UNIT 7, EAST SETAUKET, NY, 11733, 4063, USA 10 TECHNOLOGY DR UNIT 7, EAST SETAUKET, NY, 11733, USA

Business Information

URL www.geometriccircuits.com
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-07-18
Initial Registration Date 2020-02-13
Entity Start Date 1977-08-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334412, 334418

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WILLIAM POLLINA
Role PRESIDENT/CEO
Address 10 TECHNOLOGY DR UNIT 7, EAST SETAUKET, NY, 11733, USA
Government Business
Title PRIMARY POC
Name WILLIAM POLLINA
Role PRESIDENT/CEO
Address 10 TECHNOLOGY DR UNIT 7, EAST SETAUKET, NY, 11733, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
GEOMETRIC CIRCUITS INC. DOS Process Agent 10 TECHNOLOGY DR UNIT 7, EAST SETAUKET, NY, United States, 11733

Chief Executive Officer

Name Role Address
WILLIAM POLLINA Chief Executive Officer 10 TECHNOLOGY DR UNIT 7, EAST SETAUKET, NY, United States, 11733

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 10 TECHNOLOGY DR UNIT 7, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2019-08-01 2023-08-02 Address 10 TECHNOLOGY DR UNIT 7, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)
2019-08-01 2023-08-02 Address 10 TECHNOLOGY DR UNIT 7, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2013-08-05 2019-08-01 Address 920 LINCOLN AVE STE 1, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2013-08-05 2019-08-01 Address 920 LINCOLN AVE STE 1, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
2013-08-05 2019-08-01 Address 920 LINCOLN AVE STE 1, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2007-08-10 2013-08-05 Address 11 MICHAEL AVENUE, FARMINGDALE, NY, 11735, 3921, USA (Type of address: Service of Process)
2007-08-10 2013-08-05 Address 11 MICHAEL AVENUE, FARMINGDALE, NY, 11735, 3921, USA (Type of address: Chief Executive Officer)
2007-08-10 2013-08-05 Address 11 MICHAEL AVENUE, FARMINGDALE, NY, 11735, 3921, USA (Type of address: Principal Executive Office)
2003-08-04 2007-08-10 Address 11 MICHAEL AVE, FARMINGDALE, NY, 11735, 3921, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230802000529 2023-08-02 BIENNIAL STATEMENT 2023-08-01
210811000174 2021-08-11 BIENNIAL STATEMENT 2021-08-11
20201222002 2020-12-22 ASSUMED NAME CORP INITIAL FILING 2020-12-22
190801060011 2019-08-01 BIENNIAL STATEMENT 2019-08-01
170802006146 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150805006089 2015-08-05 BIENNIAL STATEMENT 2015-08-01
130805006197 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110816002906 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090803002499 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070810002435 2007-08-10 BIENNIAL STATEMENT 2007-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307628370 0214700 2004-08-03 11 MICHAEL AVE., FARMINGDALE, NY, 11735
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2004-08-03
Case Closed 2004-08-04
109044081 0214700 1993-08-05 11 MICHAEL AVE., FARMINGDALE, NY, 11735
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-08-05
Case Closed 1993-08-06
102878097 0214700 1993-06-23 11 MICHAEL AVE., FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-08-11
Case Closed 1994-07-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1993-09-10
Abatement Due Date 1993-09-17
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 11
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1993-09-10
Abatement Due Date 1993-09-15
Current Penalty 1050.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1993-09-10
Abatement Due Date 1993-09-28
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 15
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1993-09-10
Abatement Due Date 1993-09-17
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1993-09-10
Abatement Due Date 1993-09-17
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19100217 C03 IIIF
Issuance Date 1993-09-10
Abatement Due Date 1993-09-15
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-09-10
Abatement Due Date 1993-10-13
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 55
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-09-10
Abatement Due Date 1993-10-13
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 55
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-09-10
Abatement Due Date 1993-09-15
Nr Instances 1
Nr Exposed 55
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-09-10
Abatement Due Date 1993-10-13
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 55
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 F03
Issuance Date 1993-09-10
Abatement Due Date 1993-09-15
Nr Instances 1
Nr Exposed 15
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1993-09-10
Abatement Due Date 1993-09-15
Nr Instances 1
Nr Exposed 30
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1993-09-10
Abatement Due Date 1993-09-15
Nr Instances 1
Nr Exposed 30
Gravity 00
Citation ID 02006
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1993-09-10
Abatement Due Date 1993-09-15
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02007
Citaton Type Other
Standard Cited 19100120 Q01
Issuance Date 1993-09-10
Abatement Due Date 1993-10-13
Nr Instances 1
Nr Exposed 55
Gravity 00
Citation ID 02008
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1993-09-10
Abatement Due Date 1993-09-28
Nr Instances 1
Nr Exposed 15
Gravity 00
Citation ID 02009
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 1993-09-10
Abatement Due Date 1993-10-13
Nr Instances 1
Nr Exposed 55
Gravity 00
2277614 0214700 1986-08-01 11 MICHAEL AVE., FARMINGDALE, NY, 11735
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-08-01
Case Closed 1986-10-10

Related Activity

Type Complaint
Activity Nr 71518906
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-08-25
Abatement Due Date 1986-08-28
Nr Instances 3
Nr Exposed 40
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1986-08-25
Abatement Due Date 1986-09-08
Nr Instances 1
Nr Exposed 6
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1986-08-25
Abatement Due Date 1986-08-28
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1986-08-25
Abatement Due Date 1986-09-08
Nr Instances 1
Nr Exposed 10
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-08-25
Abatement Due Date 1986-09-25
Nr Instances 1
Nr Exposed 40
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 F04 II
Issuance Date 1986-08-25
Abatement Due Date 1986-09-08
Nr Instances 1
Nr Exposed 20
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 G02 VII
Issuance Date 1986-08-25
Abatement Due Date 1986-09-08
Nr Instances 1
Nr Exposed 30
Citation ID 01008
Citaton Type Other
Standard Cited 19101200 G02 XI
Issuance Date 1986-08-25
Abatement Due Date 1986-09-01
Nr Instances 1
Nr Exposed 40
Citation ID 01009
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1986-08-25
Abatement Due Date 1986-09-25
Nr Instances 1
Nr Exposed 20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2256317704 2020-05-01 0235 PPP 10 Technology Dr Unit 7, Setauket, NY, 11733
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) 42062
Loan Approval Amount (current) 42062
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 Setauket, SUFFOLK, NY, 11733-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 334418
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42436.42
Forgiveness Paid Date 2021-03-25
9719578609 2021-03-26 0235 PPS 10 Technology Dr Unit 7, Setauket, NY, 11733-4063
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34357
Loan Approval Amount (current) 34357
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 N
Business Age Description Existing or more than 2 years old
Project Address Setauket, SUFFOLK, NY, 11733-4063
Project Congressional District NY-01
Number of Employees 2
NAICS code 334412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34556.21
Forgiveness Paid Date 2021-10-29

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2435282 GEOMETRIC CIRCUITS INC - CRZ8XRNTHXC4 10 TECHNOLOGY DR, UNIT 7, EAST SETAUKET, NY, 11733-4063
Capabilities Statement Link -
Phone Number 631-249-0230
Fax Number 631-249-0286
E-mail Address williampollina@geometriccircuits.com
WWW Page www.geometriccircuits.com
E-Commerce Website -
Contact Person WILLIAM POLLINA
County Code (3 digit) 103
Congressional District 01
Metropolitan Statistical Area 5380
CAGE Code 65423
Year Established 1977
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Bare Circuit Board, PCB, Assembly, Flex, Rigid, Flex, Assembly, Contract Manufacturing
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords PCB, Printed Circuit Board, Bare Board, Assembly, Flex, Rigid, Contract Manufacturing
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

Current Principals

Name William Pollina
Role President/CEO

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 334412
NAICS Code's Description Bare Printed Circuit Board Manufacturing
Buy Green Yes
Code 334418
NAICS Code's Description Printed Circuit Assembly (Electronic Assembly) Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
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: 18 Mar 2025

Sources: New York Secretary of State