Search icon

GEO. E. PAYNE & SON, INC.

Company Details

Name: GEO. E. PAYNE & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1947 (78 years ago)
Entity Number: 78866
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 200-15 32ND AVE, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200-15 32ND AVE, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
CARMELA SCHNEIDER Chief Executive Officer 200-15 32ND AVE, BAYSIDE, NY, United States, 11361

Form 5500 Series

Employer Identification Number (EIN):
111626453
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2005-02-03 2008-12-26 Address 200-15 32ND AVE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1999-01-19 2005-02-03 Address 200-15 32ND AVENUE, BAYSIDE, NY, 11361, 1037, USA (Type of address: Service of Process)
1999-01-19 2005-02-03 Address 200-15 32ND AVENUE, BAYSIDE, NY, 11361, 1037, USA (Type of address: Principal Executive Office)
1999-01-19 2005-02-03 Address 200-15 32ND AVENUE, BAYSIDE, NY, 11361, 1037, USA (Type of address: Chief Executive Officer)
1993-03-08 1999-01-19 Address 29-09 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, 11101, 4009, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210126060091 2021-01-26 BIENNIAL STATEMENT 2021-01-01
190102061603 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170126006198 2017-01-26 BIENNIAL STATEMENT 2017-01-01
150205006303 2015-02-05 BIENNIAL STATEMENT 2015-01-01
130129006201 2013-01-29 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

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:
54852.00
Total Face Value Of Loan:
54852.00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State