Search icon

BILLING GEEKS INC.

Company Details

Name: BILLING GEEKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2015 (10 years ago)
Entity Number: 4752399
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 57 WEST 38TH STREET, STE 604, STE 604, NEW YORK, NY, United States, 10018
Principal Address: 57 WEST 38TH STREET, SUITE 604, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SEAN LILLIS Agent 1560 BROADWAY,, SUITE 616, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
SEAN LILLIS DOS Process Agent 57 WEST 38TH STREET, STE 604, STE 604, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
SEAN LILLIS Chief Executive Officer 57 WEST 38TH STREET, STE 604, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-05-20 2025-03-25 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-04-10 2024-05-20 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-02-29 2024-02-29 Address 1560 BROADWAY, SUITE 616, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-04-10 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-02-29 2024-02-29 Address 57 WEST 38TH STREET, STE 604, NEW YORK, NY, 10018, 1917, USA (Type of address: Chief Executive Officer)
2024-02-13 2024-02-29 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2023-06-22 2024-02-13 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2017-12-29 2024-02-29 Address 1560 BROADWAY,, SUITE 616, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2017-09-11 2024-02-29 Address 1560 BROADWAY, SUITE 616, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2017-09-11 2024-02-29 Address 1560 BROADWAY, SUITE 616, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240229000862 2024-02-29 BIENNIAL STATEMENT 2024-02-29
171229000382 2017-12-29 CERTIFICATE OF CHANGE 2017-12-29
170911006114 2017-09-11 BIENNIAL STATEMENT 2017-05-01
150504000036 2015-05-04 CERTIFICATE OF INCORPORATION 2015-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3774747208 2020-04-27 0202 PPP 57 West 38th Street Suite 604, New York, NY, 10018
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135000
Loan Approval Amount (current) 135000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101108
Servicing Lender Name US Eagle FCU
Servicing Lender Address 3939 Osuna NE, ALBUQUERQUE, NM, 87109-4431
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, 10018-0001
Project Congressional District NY-12
Number of Employees 24
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 101108
Originating Lender Name US Eagle FCU
Originating Lender Address ALBUQUERQUE, NM
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 136534.93
Forgiveness Paid Date 2021-06-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State