Search icon

GENETCO, INC.

Headquarter

Company Details

Name: GENETCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1985 (40 years ago)
Entity Number: 1031935
ZIP code: 11779
County: New York
Place of Formation: New York
Address: 711 Union Parkway, Ronkonkoma, NY, United States, 11779
Principal Address: 711 UNION PARKWAY, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROL REINBOLD Chief Executive Officer 711 UNION PARKWAY, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
CAROL REINBOLD DOS Process Agent 711 Union Parkway, Ronkonkoma, NY, United States, 11779

Links between entities

Type:
Headquarter of
Company Number:
F12000000371
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
112774805
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
48
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-11 2023-10-11 Address 711 UNION PARKWAY, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2022-06-03 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-04 2022-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-22 2023-10-11 Address 911 THOMPSON DRIVE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
1997-10-22 2009-10-22 Address 230 PARK AVE, STE 510, NEW YORK, NY, 10169, 0012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231011002979 2023-10-11 BIENNIAL STATEMENT 2023-10-01
211011000862 2021-10-11 BIENNIAL STATEMENT 2021-10-11
191007060725 2019-10-07 BIENNIAL STATEMENT 2019-10-01
171006006382 2017-10-06 BIENNIAL STATEMENT 2017-10-01
151022006196 2015-10-22 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
575996.00
Total Face Value Of Loan:
575996.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
575996
Current Approval Amount:
575996
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
582252.28

Court Cases

Court Case Summary

Filing Date:
2000-11-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
GENETCO, INC.
Party Role:
Plaintiff
Party Name:
GENETCO, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State