Search icon

GENFAME, INC.

Company Details

Name: GENFAME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1987 (38 years ago)
Entity Number: 1143400
ZIP code: 12095
County: Fulton
Place of Formation: New York
Address: 178 CORPORATE DRIVE, JOHNSTOWN, NY, United States, 12095

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GENFAME, INC. 401(K) AND PROFIT SHARING PLAN 2023 141689766 2024-09-25 GENFAME, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 484120
Sponsor’s telephone number 5187730145
Plan sponsor’s address 178 CORPORATE DRIVE, JOHNSTOWN, NY, 120954061

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing ALBERT GENTILE
Valid signature Filed with authorized/valid electronic signature
GENFAME, INC. 401(K) AND PROFIT SHARING PLAN 2022 141689766 2023-07-11 GENFAME, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 484120
Sponsor’s telephone number 5187730145
Plan sponsor’s address 178 CORPORATE DRIVE, JOHNSTOWN, NY, 120954061

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing ALBERT GENTILE
GENFAME, INC. 401(K) AND PROFIT SHARING PLAN 2021 141689766 2022-09-28 GENFAME, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 484120
Sponsor’s telephone number 5187730145
Plan sponsor’s address 178 CORPORATE DRIVE, JOHNSTOWN, NY, 120954061

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing ALBERT GENTILE
GENFAME, INC. 401(K) AND PROFIT SHARING PLAN 2020 141689766 2021-09-08 GENFAME, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 484120
Sponsor’s telephone number 5187730145
Plan sponsor’s address 178 CORPORATE DRIVE, JOHNSTOWN, NY, 120954061

Signature of

Role Plan administrator
Date 2021-09-08
Name of individual signing ALBERT GENTILE
GENFAME, INC. 401(K) AND PROFIT SHARING PLAN 2019 141689766 2020-08-04 GENFAME, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 484120
Sponsor’s telephone number 5187730145
Plan sponsor’s address 178 CORPORATE DRIVE, JOHNSTOWN, NY, 120954061

Signature of

Role Plan administrator
Date 2020-08-04
Name of individual signing ALBERT GENTILE
GENFAME, INC. 401(K) AND PROFIT SHARING PLAN 2018 141689766 2019-07-26 GENFAME, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 484120
Sponsor’s telephone number 5187730145
Plan sponsor’s address 178 CORPORATE DRIVE, JOHNSTOWN, NY, 120954061

Signature of

Role Plan administrator
Date 2019-07-26
Name of individual signing ALBERT GENTILE
GENFAME, INC. 401(K) AND PROFIT SHARING PLAN 2017 141689766 2018-07-10 GENFAME, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 484120
Sponsor’s telephone number 5187730145
Plan sponsor’s address 178 CORPORATE DRIVE, JOHNSTOWN, NY, 120954061

Signature of

Role Plan administrator
Date 2018-07-10
Name of individual signing ALBERT GENTILE
GENFAME, INC. 401(K) AND PROFIT SHARING PLAN 2016 141689766 2017-09-07 GENFAME, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 484120
Sponsor’s telephone number 5187730145
Plan sponsor’s address 178 CORPORATE DRIVE, JOHNSTOWN, NY, 120954061

Signature of

Role Plan administrator
Date 2017-09-07
Name of individual signing ALBERT GENTILE

DOS Process Agent

Name Role Address
GENFAME, INC. DOS Process Agent 178 CORPORATE DRIVE, JOHNSTOWN, NY, United States, 12095

Chief Executive Officer

Name Role Address
ALBERT GENTILE Chief Executive Officer PO BOX 654, MAYFIELD, NY, United States, 12117

History

Start date End date Type Value
2025-02-03 2025-02-03 Address PO BOX 654, MAYFIELD, NY, 12117, USA (Type of address: Chief Executive Officer)
2023-02-18 2025-02-03 Address PO BOX 654, MAYFIELD, NY, 12117, USA (Type of address: Chief Executive Officer)
2023-02-18 2025-02-03 Address 178 CORPORATE DRIVE, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
2023-02-18 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-18 2023-02-18 Address PO BOX 654, MAYFIELD, NY, 12117, USA (Type of address: Chief Executive Officer)
2021-11-03 2023-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-28 2021-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-04-20 2023-02-18 Address 178 CORPORATE DRIVE, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
2020-04-20 2023-02-18 Address PO BOX 654, MAYFIELD, NY, 12117, USA (Type of address: Chief Executive Officer)
2003-02-05 2020-04-20 Address 289 N. COMRIE AVENUE, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203000545 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230218000483 2023-02-18 BIENNIAL STATEMENT 2023-02-01
210202061518 2021-02-02 BIENNIAL STATEMENT 2021-02-01
200420060459 2020-04-20 BIENNIAL STATEMENT 2019-02-01
130415002125 2013-04-15 BIENNIAL STATEMENT 2013-02-01
110211002908 2011-02-11 BIENNIAL STATEMENT 2011-02-01
090129002442 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070226002693 2007-02-26 BIENNIAL STATEMENT 2007-02-01
050314002926 2005-03-14 BIENNIAL STATEMENT 2005-02-01
030205002293 2003-02-05 BIENNIAL STATEMENT 2003-02-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD W911PT08P0052 2008-09-18 2008-12-01 2008-12-01
Unique Award Key CONT_AWD_W911PT08P0052_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title FSC: H999 NAME: REFURBISH CANN PART NUMBER:
NAICS Code 321920: WOOD CONTAINER AND PALLET MANUFACTURING
Product and Service Codes H999: MISC TEST & INSPECT SVC

Recipient Details

Recipient GENFAME INC
UEI EX4MN7YQ21H8
Legacy DUNS 963995022
Recipient Address UNITED STATES, 178 C BALZANO DR, JOHNSTOWN, 120951501
PO AWARD W911PT06P0425 2007-10-15 2007-09-30 2007-09-30
Unique Award Key CONT_AWD_W911PT06P0425_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title REFURB M776 CANNON CONTAINERS
NAICS Code 321920: WOOD CONTAINER AND PALLET MANUFACTURING
Product and Service Codes H999: MISC TEST & INSPECT SVC

Recipient Details

Recipient GENFAME INC
UEI EX4MN7YQ21H8
Legacy DUNS 963995022
Recipient Address UNITED STATES, 178C BALZANO DRIVE, JOHNSTOWN, 120951501
PO AWARD W911PT09P0240 2009-06-03 2010-04-30 2010-04-30
Unique Award Key CONT_AWD_W911PT09P0240_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title REVISE QUANTITY OF REFURB CANNON CONTAINERS BEING SHIPPED TO THE CONTRACTOR TO 12.
NAICS Code 321920: WOOD CONTAINER AND PALLET MANUFACTURING
Product and Service Codes H999: MISC TEST & INSPECT SVC

Recipient Details

Recipient GENFAME INC
UEI EX4MN7YQ21H8
Legacy DUNS 963995022
Recipient Address UNITED STATES, 178 C BALZANO DR, JOHNSTOWN, 120951501
PO AWARD W911PT10P0220 2010-09-27 2011-04-30 2011-04-30
Unique Award Key CONT_AWD_W911PT10P0220_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title FSC: H999 REFURBISH M776 CANNON CONT.1LS-MOD TO INCREASE ORDER
NAICS Code 321920: WOOD CONTAINER AND PALLET MANUFACTURING
Product and Service Codes H999: MISC TEST & INSPECT SVC

Recipient Details

Recipient GENFAME INC
UEI EX4MN7YQ21H8
Legacy DUNS 963995022
Recipient Address UNITED STATES, 178 C BALZANO DR, JOHNSTOWN, 120951501
PURCHASE ORDER AWARD W911PT11P0392 2011-06-10 2011-06-24 2011-06-24
Unique Award Key CONT_AWD_W911PT11P0392_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1525.00
Current Award Amount 1525.00
Potential Award Amount 1525.00

Description

Title FSC: 5510, CLIN 0001, WOODEN PALLETS PER DRAWING G6283F, 50 EACH.
NAICS Code 321912: CUT STOCK, RESAWING LUMBER, AND PLANING
Product and Service Codes 5510: LUMBER & RELATED WOOD MATERIALS

Recipient Details

Recipient GENFAME INC
UEI EX4MN7YQ21H8
Legacy DUNS 963995022
Recipient Address UNITED STATES, 178 C BALZANO DR, JOHNSTOWN, FULTON, NEW YORK, 120951501
PURCHASE ORDER AWARD W911PT11P0119 2010-12-09 2012-01-30 2012-01-30
Unique Award Key CONT_AWD_W911PT11P0119_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 44850.00
Current Award Amount 44850.00
Potential Award Amount 44850.00

Description

Title H999 REFURBISH M 776 CANNON CONTAINERS
NAICS Code 321920: WOOD CONTAINER AND PALLET MANUFACTURING
Product and Service Codes H999: MISC TEST & INSPECT SVC

Recipient Details

Recipient GENFAME INC
UEI EX4MN7YQ21H8
Legacy DUNS 963995022
Recipient Address UNITED STATES, 178 C BALZANO DR, JOHNSTOWN, FULTON, NEW YORK, 120951501

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5541317108 2020-04-13 0248 PPP 178 Corporate Drive, GLOVERSVILLE, NY, 12078
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166028
Loan Approval Amount (current) 166028
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GLOVERSVILLE, FULTON, NY, 12078-0001
Project Congressional District NY-21
Number of Employees 25
NAICS code 321920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 168165.89
Forgiveness Paid Date 2021-08-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State