Search icon

WALTER P. GEOGHAN AGENCY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WALTER P. GEOGHAN AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1978 (47 years ago)
Entity Number: 519170
ZIP code: 11705
County: Suffolk
Place of Formation: New York
Address: 870 MONTAUK HWY., PO BOX 818, BAYPORT, NY, United States, 11705
Principal Address: 870 MONTAUK HWY., BAYPORT, NY, United States, 11705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WALTER P. GEOGHAN AGENCY, INC. DOS Process Agent 870 MONTAUK HWY., PO BOX 818, BAYPORT, NY, United States, 11705

Chief Executive Officer

Name Role Address
CHRISTOPHER J GEOGHAN Chief Executive Officer 870 MONTAUK HWY, BOX 818, BAYPORT, NY, United States, 11705

Links between entities

Type:
Headquarter of
Company Number:
000-937-761
State:
Alabama

Form 5500 Series

Employer Identification Number (EIN):
112479083
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-26 2024-11-26 Address 870 MONTAUK HWY, BOX 818, BAYPORT, NY, 11705, 0818, USA (Type of address: Chief Executive Officer)
2024-11-26 2024-11-26 Address 870 MONTAUK HWY, BOX 818, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
2023-02-13 2024-11-26 Address 870 MONTAUK HWY, BOX 818, BAYPORT, NY, 11705, 0818, USA (Type of address: Chief Executive Officer)
2023-02-13 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-13 2023-02-13 Address 870 MONTAUK HWY, BOX 818, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241126002588 2024-11-26 BIENNIAL STATEMENT 2024-11-26
230213001591 2023-02-13 BIENNIAL STATEMENT 2022-11-01
201102062494 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105006578 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161103007182 2016-11-03 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2021-08-06
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:
-140347.00
Total Face Value Of Loan:
0.00
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:
118652.00
Total Face Value Of Loan:
118652.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118652
Current Approval Amount:
118652
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119753.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State