Search icon

GETO & DE MILLY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GETO & DE MILLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1980 (45 years ago)
Entity Number: 647337
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 276 5TH AVE ROOM 806, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-686-4551

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHELE DEMILLY Chief Executive Officer 276 5TH AVE ROOM 806, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
MICHELE DEMILLY DOS Process Agent 276 5TH AVE ROOM 806, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
133041926
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2013-03-12 2020-08-04 Address 276 5TH AVE ROOM 806, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-08-21 2013-03-12 Address 130 EAST 40TH STREET, 16TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-08-21 2013-03-12 Address 130 EAST 40TH STREET, 16TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1998-08-05 2000-08-21 Address 130 EAST 40TH ST, 16TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1998-08-05 2013-03-12 Address 130 EAST 40TH ST, 16TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200804061238 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180801006573 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160810006250 2016-08-10 BIENNIAL STATEMENT 2016-08-01
140812006554 2014-08-12 BIENNIAL STATEMENT 2014-08-01
130312002221 2013-03-12 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
388900.00
Total Face Value Of Loan:
388900.00
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:
-390000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State