Search icon

GEO DATA INTELLIGENCE CORPORATION

Company Details

Name: GEO DATA INTELLIGENCE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2018 (7 years ago)
Entity Number: 5276086
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 30 Cavalier Way, none, LATHAM, NY, United States, 12110
Principal Address: 247 Cayuga Road, Cheektowaga, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JASON WANG DOS Process Agent 30 Cavalier Way, none, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
JASON WANG Chief Executive Officer 30 CAVALIER WAY, NONE, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2024-01-01 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-01 2024-01-01 Address 30 CAVALIER WAY, NONE, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2023-12-13 2024-01-01 Address 30 CAVALIER WAY, NONE, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2023-12-13 2024-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2024-01-01 Address 30 Cavalier Way, none, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2018-01-29 2023-12-13 Address 30 CAVALIER WAY, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2018-01-29 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240101041483 2024-01-01 BIENNIAL STATEMENT 2024-01-01
231213020181 2023-12-13 BIENNIAL STATEMENT 2023-12-13
180129010623 2018-01-29 CERTIFICATE OF INCORPORATION 2018-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5998998610 2021-03-20 0248 PPS 30 Cavalier Way, Latham, NY, 12110-1998
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
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 Latham, ALBANY, NY, 12110-1998
Project Congressional District NY-20
Number of Employees 5
NAICS code 541511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35441.14
Forgiveness Paid Date 2022-06-30
2581387707 2020-05-01 0248 PPP 30 CAVALIER WAY, LATHAM, NY, 12110
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27490
Loan Approval Amount (current) 27490
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 LATHAM, ALBANY, NY, 12110-0001
Project Congressional District NY-20
Number of Employees 5
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27813.28
Forgiveness Paid Date 2021-07-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State