Search icon

GEESE RELIEF, LLC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: GEESE RELIEF, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Feb 1998
Business ALEI: 0582311
Annual report due: 31 Mar 2026
Business address: 759 DANBURY ROAD, WILTON, CT, 06897, United States
Mailing address: 759 DANBURY ROAD, WILTON, CT, United States, 06897
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: chris@geeserelief.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of GEESE RELIEF, LLC, NEW YORK 2377376 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GEESE RELIEF LLC 401K PROFIT SHARING PLAN & TRUST 2023 061508177 2024-09-30 GEESE RELIEF LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2039434734
Plan sponsor’s address 759 DANBURY ROAD, WILTON, CT, 06897

Signature of

Role Plan administrator
Date 2024-09-30
Name of individual signing CHRISTOPHER P SANTOPIETRO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-30
Name of individual signing CHRISTOPHER P SANTOPIETRO
Valid signature Filed with authorized/valid electronic signature
GEESE RELIEF LLC 401K PROFIT SHARING PLAN & TRUST 2022 061508177 2023-09-26 GEESE RELIEF LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2039434734
Plan sponsor’s address 759 DANBURY ROAD, WILTON, CT, 06897

Signature of

Role Plan administrator
Date 2023-09-20
Name of individual signing CHRISTOPHER SANTOPIETRO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-09-20
Name of individual signing CHRISTOPHER SANTOPIETRO
Valid signature Filed with authorized/valid electronic signature
GEESE RELIEF LLC 401K PROFIT SHARING PLAN & TRUST 2021 061508177 2022-08-30 GEESE RELIEF LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2039434734
Plan sponsor’s address 759 DANBURY ROAD, WILTON, CT, 06897

Signature of

Role Plan administrator
Date 2022-08-30
Name of individual signing CHRISTOPHER SANTOPIETRO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-08-30
Name of individual signing CHRISTOPHER SANTOPIETRO
Valid signature Filed with authorized/valid electronic signature
GEESE RELIEF LLC 401K PROFIT SHARING PLAN & TRUST 2020 061508177 2021-07-29 GEESE RELIEF LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2039434734
Plan sponsor’s address 42 DEFOREST DRIVE, BRANFORD, CT, 06405
GEESE RELIEF LLC 401K PROFIT SHARING PLAN & TRUST 2019 061508177 2020-10-08 GEESE RELIEF LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2039434734
Plan sponsor’s address 42 DEFOREST DRIVE, BRANFORD, CT, 06405
GEESE RELIEF LLC 401K PROFIT SHARING PLAN & TRUST 2018 061508177 2019-06-21 GEESE RELIEF LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2039434734
Plan sponsor’s address 42 DEFOREST DRIVE, BRANFORD, CT, 06405
GEESE RELIEF LLC 401K PROFIT SHARING PLAN & TRUST 2017 061508177 2018-09-11 GEESE RELIEF LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2039434734
Plan sponsor’s address 42 DEFOREST DRIVE, BRANFORD, CT, 06405
GEESE RELIEF LLC 401K PROFIT SHARING PLAN & TRUST 2016 061508177 2017-06-26 GEESE RELIEF LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2039434734
Plan sponsor’s address 42 DEFOREST DRIVE, BRANFORD, CT, 06405
GEESE RELIEF LLC 401K PROFIT SHARING PLAN & TRUST 2015 061508177 2016-10-09 GEESE RELIEF LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2039434734
Plan sponsor’s address 42 DEFOREST DRIVE, BRANFORD, CT, 06405
GEESE RELIEF LLC 401K PROFIT SHARING PLAN & TRUST 2014 061508177 2015-10-11 GEESE RELIEF LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2039434734
Plan sponsor’s address 42 DEFOREST DRIVE, BRANFORD, CT, 06405

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTOPHER P. SANTOPIETRO Agent 759 Danbury Rd, Wilton, CT, 06897-5004, United States 759 DANBURY ROAD, WILTON, CT, 06897-5004, United States +1 203-984-4734 chris@geeserelief.com 68 Toilsome Ave, NORWALK, CT, 06851, United States

Officer

Name Role Business address Residence address
CHRISTOPHER SANTOPIETRO Officer 759 DANBURY ROAD, WILTON, CT, 06897, United States 68 Toilsome Ave, Norwalk, CT, 06851-2427, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012932706 2025-04-03 - Annual Report Annual Report -
BF-0012181644 2024-02-09 - Annual Report Annual Report -
BF-0011265880 2023-01-26 - Annual Report Annual Report -
BF-0010256324 2022-03-28 - Annual Report Annual Report 2022
BF-0009877986 2021-12-24 - Annual Report Annual Report -
BF-0008213057 2021-12-24 - Annual Report Annual Report 2020
0006671858 2019-11-04 2019-11-04 Change of Business Address Business Address Change -
0006647421 2019-09-20 2019-09-20 Change of Agent Address Agent Address Change -
0006347588 2019-01-30 - Annual Report Annual Report 2019
0006347566 2019-01-30 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7944017203 2020-04-28 0156 PPP 759 DANBURY ROAD, WILTON, CT, 06897
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86820
Loan Approval Amount (current) 86820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILTON, FAIRFIELD, CT, 06897-0001
Project Congressional District CT-04
Number of Employees 11
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87600.19
Forgiveness Paid Date 2021-03-30

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005220738 Active OFS 2024-06-06 2029-08-12 AMENDMENT

Parties

Name GEESE RELIEF, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003310729 Active OFS 2019-05-31 2029-08-12 AMENDMENT

Parties

Name GEESE RELIEF, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003009926 Active OFS 2014-08-12 2029-08-12 ORIG FIN STMT

Parties

Name GEESE RELIEF, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information