Search icon

GETA US INC.

Company Details

Name: GETA US INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2014 (11 years ago)
Entity Number: 4630807
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 379 WEST BROADWAY, NEW YORK, NY, United States, 10012
Principal Address: 379 WEST BRPADWAY, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
FREDERIK VIG Agent 379 WEST BROADWAY, NEW YORK, NY, 10012

DOS Process Agent

Name Role Address
GETA US INC. DOS Process Agent 379 WEST BROADWAY, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
FREDERIK VIG Chief Executive Officer 425 E 13TH ST, 6K, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2019-10-02 2020-09-14 Address 379 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2018-09-04 2019-10-10 Address 379 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2018-09-04 2019-10-10 Address STUBBEN 12 MOSS, MOSS, 1512, NOR (Type of address: Chief Executive Officer)
2017-07-28 2018-09-04 Address STUBBEN 12 MOSS, OSTFOLD, 0151, NOR (Type of address: Chief Executive Officer)
2017-07-28 2018-09-04 Address RAADHUSGATA 30B, OSLO, 0151, NOR (Type of address: Principal Executive Office)
2017-07-28 2019-10-02 Address 19 W. 34TH STREET, SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-09-03 2019-10-02 Address 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2014-09-03 2017-07-28 Address 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200914060054 2020-09-14 BIENNIAL STATEMENT 2020-09-01
191010002026 2019-10-10 AMENDMENT TO BIENNIAL STATEMENT 2018-09-01
191002000358 2019-10-02 CERTIFICATE OF CHANGE 2019-10-02
180904008307 2018-09-04 BIENNIAL STATEMENT 2018-09-01
170728006262 2017-07-28 BIENNIAL STATEMENT 2016-09-01
140903010373 2014-09-03 CERTIFICATE OF INCORPORATION 2014-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4987908507 2021-02-26 0202 PPS 379 W Broadway, New York, NY, 10012-5121
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 52934
Servicing Lender Name Choice Financial Group
Servicing Lender Address 4501 23rd Ave South, FARGO, ND, 58104-8782
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-5121
Project Congressional District NY-10
Number of Employees 1
NAICS code 541512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 52934
Originating Lender Name Choice Financial Group
Originating Lender Address FARGO, ND
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20894.64
Forgiveness Paid Date 2021-06-25
5626468200 2020-08-08 0202 PPP 379 West Broadway, New York, NY, 10012
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6562.5
Loan Approval Amount (current) 6562.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6604.61
Forgiveness Paid Date 2021-04-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State