Search icon

GENFAME, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
141689766
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

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 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)
2023-02-18 2025-02-03 Address 178 CORPORATE DRIVE, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911PT11P0392
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1525.00
Base And Exercised Options Value:
1525.00
Base And All Options Value:
1525.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-06-10
Description:
FSC: 5510, CLIN 0001, WOODEN PALLETS PER DRAWING G6283F, 50 EACH.
Naics Code:
321912: CUT STOCK, RESAWING LUMBER, AND PLANING
Product Or Service Code:
5510: LUMBER & RELATED WOOD MATERIALS
Procurement Instrument Identifier:
W911PT11P0119
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
44850.00
Base And Exercised Options Value:
44850.00
Base And All Options Value:
44850.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-12-09
Description:
H999 REFURBISH M 776 CANNON CONTAINERS
Naics Code:
321920: WOOD CONTAINER AND PALLET MANUFACTURING
Product Or Service Code:
H999: MISC TEST & INSPECT SVC
Procurement Instrument Identifier:
W911PT10P0220
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5635.68
Base And Exercised Options Value:
5635.68
Base And All Options Value:
5635.68
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-09-27
Description:
FSC: H999 REFURBISH M776 CANNON CONT.1LS-MOD TO INCREASE ORDER
Naics Code:
321920: WOOD CONTAINER AND PALLET MANUFACTURING
Product Or Service Code:
H999: MISC TEST & INSPECT SVC

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
166028.00
Total Face Value Of Loan:
166028.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
166028
Current Approval Amount:
166028
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
168165.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State