Search icon

GENESIS SOFTWARE DESIGNS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GENESIS SOFTWARE DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1986 (39 years ago)
Entity Number: 1116790
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 18 EAST 41ST ST, STE 1102, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PINCUS BOMS Chief Executive Officer 2930 ALLON STREET, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 EAST 41ST ST, STE 1102, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133377865
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1996-11-26 1998-10-08 Address 7 WOODLAND RD, MOUNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
1993-10-06 1996-11-26 Address 7 DALY CROSS ROAD, MOUNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
1993-10-06 1998-10-08 Address 444 PARK AVENUE SOUTH, SUITE 501, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1986-10-03 1993-10-06 Address 3385 FREDERICK ST., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060928002693 2006-09-28 BIENNIAL STATEMENT 2006-10-01
041117002302 2004-11-17 BIENNIAL STATEMENT 2004-10-01
020926002112 2002-09-26 BIENNIAL STATEMENT 2002-10-01
001010002037 2000-10-10 BIENNIAL STATEMENT 2000-10-01
981008002302 1998-10-08 BIENNIAL STATEMENT 1998-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
38566.00
Total Face Value Of Loan:
38566.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38566
Current Approval Amount:
38566
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38812.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State