Search icon

GEOMETRIC CIRCUITS INC.

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
631-249-0286
Contact Person:
WILLIAM POLLINA
User ID:
P2435282

Unique Entity ID

Unique Entity ID:
CRZ8XRNTHXC4
CAGE Code:
65423
UEI Expiration Date:
2026-03-25

Business Information

Activation Date:
2025-03-27
Initial Registration Date:
2020-02-13

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: Chief Executive Officer)
2013-08-05 2019-08-01 Address 920 LINCOLN AVE STE 1, HOLBROOK, NY, 11741, 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

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
34357.00
Total Face Value Of Loan:
34357.00
Date:
2020-05-02
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:
42062.00
Total Face Value Of Loan:
42062.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-08-03
Type:
Prog Other
Address:
11 MICHAEL AVE., FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-08-05
Type:
Planned
Address:
11 MICHAEL AVE., FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1993-06-23
Type:
Planned
Address:
11 MICHAEL AVE., FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-08-01
Type:
Complaint
Address:
11 MICHAEL AVE., FARMINGDALE, NY, 11735
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$34,357
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,357
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,556.21
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $34,357
Jobs Reported:
4
Initial Approval Amount:
$42,062
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,436.42
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $42,062

Court Cases

Court Case Summary

Filing Date:
1989-05-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GEOMETRIC CIRCUITS INC.
Party Role:
Plaintiff
Party Name:
ADVANCED CIRCUIT TECH,ETANO
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State