Search icon

GENESIS COMMUNICATIONS OF ROCHESTER, INC.

Company Details

Name: GENESIS COMMUNICATIONS OF ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1987 (37 years ago)
Entity Number: 1202418
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 3400 WEST RIDGE RD, SUITE 6, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL SAUSA DOS Process Agent 3400 WEST RIDGE RD, SUITE 6, ROCHESTER, NY, United States, 14626

Chief Executive Officer

Name Role Address
PAUL SAUSA Chief Executive Officer 3400 WEST RIDGE RD, SUITE 6, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2011-11-22 2020-12-09 Address 50 CEDARFIELD COMMONS, SUITE A, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
2011-11-22 2020-12-09 Address 50 CEDARFIELD COMMONS, SUITE A, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
2001-08-31 2011-11-22 Address 45 CEDARFIELD COMMONS / BLDG A, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office)
1995-02-24 2011-11-22 Address 45 CEDARFIELD COMMONS, BLDG. A, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
1995-02-24 2011-11-22 Address 45 CEDARFIELD COMMONS, BLDG. A, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
1995-02-24 2001-08-31 Address 45 CEDARFIELD COMMONS, BLDG. A, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office)
1987-09-16 1995-02-24 Address 51 OLD ENGLISH DRIVE, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210127000344 2021-01-27 CERTIFICATE OF MERGER 2021-01-27
201209060497 2020-12-09 BIENNIAL STATEMENT 2019-09-01
131007002188 2013-10-07 BIENNIAL STATEMENT 2013-09-01
111122002071 2011-11-22 BIENNIAL STATEMENT 2011-09-01
090909002371 2009-09-09 BIENNIAL STATEMENT 2009-09-01
070925002508 2007-09-25 BIENNIAL STATEMENT 2007-09-01
051110002389 2005-11-10 BIENNIAL STATEMENT 2005-09-01
031203002435 2003-12-03 BIENNIAL STATEMENT 2003-09-01
010831002443 2001-08-31 BIENNIAL STATEMENT 2001-09-01
990930002153 1999-09-30 BIENNIAL STATEMENT 1999-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5033908402 2021-02-07 0219 PPS 3400 W Ridge Rd Ste 6, Rochester, NY, 14626-3458
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38200
Loan Approval Amount (current) 38200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14626-3458
Project Congressional District NY-25
Number of Employees 6
NAICS code 423420
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38572.45
Forgiveness Paid Date 2022-02-14

Date of last update: 27 Feb 2025

Sources: New York Secretary of State