Search icon

GEOTES REALTY CORP.

Company Details

Name: GEOTES REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1980 (45 years ago)
Entity Number: 628009
ZIP code: 10122
County: New York
Place of Formation: New York
Address: C/O FRIEDMAN MANAGEMENT CORP, 14 PENN PLAZA / STE 2010, NEW YORK, NY, United States, 10122
Principal Address: 14 PENN PLAZA, SUITE 2010, NEW YORK, NY, United States, 10122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STANLEY GEOTES Chief Executive Officer 14 PENN PLAZA, SUITE 2010, NEW YORK, NY, United States, 10122

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O FRIEDMAN MANAGEMENT CORP, 14 PENN PLAZA / STE 2010, NEW YORK, NY, United States, 10122

History

Start date End date Type Value
2024-05-10 2024-05-10 Address 14 PENN PLAZA, SUITE 2010, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2014-05-05 2024-05-10 Address 14 PENN PLAZA, SUITE 2010, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2008-06-16 2024-05-10 Address C/O FRIEDMAN MANAGEMENT CORP, 14 PENN PLAZA / STE 2010, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2008-06-16 2014-05-05 Address 14 PENN PLAZA, SUITE 2010, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2002-05-22 2008-06-16 Address 53 WOODLAND DR, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240510001831 2024-05-10 BIENNIAL STATEMENT 2024-05-10
180504007303 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160518006394 2016-05-18 BIENNIAL STATEMENT 2016-05-01
140505007203 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120806002626 2012-08-06 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2020-07-16
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:
1900.00
Total Face Value Of Loan:
1900.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1900
Current Approval Amount:
1900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1912.98

Date of last update: 17 Mar 2025

Sources: New York Secretary of State