Search icon

GENESIS ELECTRIC MOTORS CORP.

Company Details

Name: GENESIS ELECTRIC MOTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1986 (39 years ago)
Entity Number: 1128409
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 33-21 NORTHERN BOULEVARD, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 33-21 NORTHERN BOULEVARD, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33-21 NORTHERN BOULEVARD, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
HERCULES MINNELLI Chief Executive Officer 68 HEALY AVENUE, INWOOD, NY, United States, 11696

History

Start date End date Type Value
2022-08-24 2022-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-07 2022-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-22 2022-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-01-02 2022-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-01-02 1994-02-10 Address 33-21 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940210002288 1994-02-10 BIENNIAL STATEMENT 1994-01-01
930322002155 1993-03-22 BIENNIAL STATEMENT 1993-01-01
B305915-3 1986-01-02 CERTIFICATE OF INCORPORATION 1986-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2653097703 2020-05-01 0202 PPP 6010 32ND AVE, WOODSIDE, NY, 11377
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89142
Loan Approval Amount (current) 89142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 6
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 89957.35
Forgiveness Paid Date 2021-04-05
8840178408 2021-02-14 0202 PPS 6010 32nd Ave, Woodside, NY, 11377-2019
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89512
Loan Approval Amount (current) 89512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-2019
Project Congressional District NY-06
Number of Employees 7
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 90386.78
Forgiveness Paid Date 2022-02-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State