Search icon

GENESEE OFFICE INTERIORS, INC.

Company Details

Name: GENESEE OFFICE INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1988 (37 years ago)
Entity Number: 1299480
ZIP code: 14610
County: Monroe
Place of Formation: New York
Principal Address: 565 BLOSSOM RD, SUITE H, ROCHESTER, NY, United States, 14610
Address: 565 BLOSSOM ROAD, SUITE H, ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5FDV3 Active Non-Manufacturer 2009-04-30 2024-03-11 No data No data

Contact Information

POC MARJ CUNNINGHAM
Phone +1 585-224-8280
Fax +1 585-224-8285
Address 565 BLOSSOM RD STE H, ROCHESTER, NY, 14610 1859, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GENESEE OFFICE INTERIORS, INC. SAVINGS & RETIREMENT PLAN 2017 161335890 2018-10-15 GENESEE OFFICE INTERIORS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 453210
Sponsor’s telephone number 5852248280
Plan sponsor’s address 565 BLOSSOM ROAD, SUITE H, ROCHESTER, NY, 14610
GENESEE OFFICE INTERIORS, INC. SAVINGS & RETIREMENT PLAN 2016 161335890 2017-10-16 GENESEE OFFICE INTERIORS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 453210
Sponsor’s telephone number 5852248280
Plan sponsor’s address 565 BLOSSOM ROAD, SUITE H, ROCHESTER, NY, 14610

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing MARTHA LIPP
GENESEE OFFICE INTERIORS, INC. SAVINGS & RETIREMENT PLAN 2015 161335890 2016-10-17 GENESEE OFFICE INTERIORS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 453210
Sponsor’s telephone number 5852248280
Plan sponsor’s address 565 BLOSSOM ROAD, SUITE H, ROCHESTER, NY, 14610

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing MARTHA LIPP
GENESEE OFFICE INTERIORS, INC. SAVINGS & RETIREMENT PLAN 2014 161335890 2015-10-15 GENESEE OFFICE INTERIORS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 453210
Sponsor’s telephone number 5852248280
Plan sponsor’s address 565 BLOSSOM ROAD, SUITE H, ROCHESTER, NY, 14610

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing MARJORIE CUNNINGHAM
GENESEE OFFICE INTERIORS, INC. SAVINGS & RETIREMENT PLAN 2013 161335890 2014-10-06 GENESEE OFFICE INTERIORS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 453210
Sponsor’s telephone number 5852248280
Plan sponsor’s address 565 BLOSSOM ROAD, SUITE H, ROCHESTER, NY, 14610
GENESEE OFFICE INTERIORS, INC. SAVINGS & RETIREMENT PLAN 2012 161335890 2013-10-15 GENESEE OFFICE INTERIORS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 453210
Sponsor’s telephone number 5852248280
Plan sponsor’s address 565 BLOSSOM ROAD, SUITE H, ROCHESTER, NY, 14610

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing MARTHA LIPP
GENESEE OFFICE INTERIORS, INC. SAVINGS & RETIREMENT PLAN 2011 161335890 2012-10-10 GENESEE OFFICE INTERIORS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 453210
Sponsor’s telephone number 5852248280
Plan sponsor’s address 565 BLOSSOM ROAD, SUITE H, ROCHESTER, NY, 14610

Plan administrator’s name and address

Administrator’s EIN 161335890
Plan administrator’s name GENESEE OFFICE INTERIORS, INC.
Plan administrator’s address 565 BLOSSOM ROAD, SUITE H, ROCHESTER, NY, 14610
Administrator’s telephone number 5852248280

Signature of

Role Plan administrator
Date 2012-10-09
Name of individual signing MARJORIE CUNNINGHAM
GENESEE OFFICE INTERIORS, INC. SAVINGS & RETIREMENT PLAN 2010 161335890 2011-06-23 GENESEE OFFICE INTERIORS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 453210
Sponsor’s telephone number 5852248280
Plan sponsor’s address 565 BLOSSOM ROAD, SUITE H, ROCHESTER, NY, 14610

Plan administrator’s name and address

Administrator’s EIN 161335890
Plan administrator’s name GENESEE OFFICE INTERIORS, INC.
Plan administrator’s address 565 BLOSSOM ROAD, SUITE H, ROCHESTER, NY, 14610
Administrator’s telephone number 5852248280

Signature of

Role Plan administrator
Date 2011-06-23
Name of individual signing MARJORIE CUNNINGHAM
Role Employer/plan sponsor
Date 2011-06-23
Name of individual signing MARJORIE CUNNINGHAM
GENESEE OFFICE INTERIORS, INC. SAVINGS & RETIREMENT PLAN 2009 161335890 2010-09-23 GENESEE OFFICE INTERIORS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 453210
Sponsor’s telephone number 5852248280
Plan sponsor’s address 565 BLOSSOM ROAD, SUITE H, ROCHESTER, NY, 14610

Plan administrator’s name and address

Administrator’s EIN 161335890
Plan administrator’s name GENESEE OFFICE INTERIORS, INC.
Plan administrator’s address 565 BLOSSOM ROAD, SUITE H, ROCHESTER, NY, 14610
Administrator’s telephone number 5852248280

Signature of

Role Plan administrator
Date 2010-09-22
Name of individual signing MARJORIE CUNNINGHAM
GENESEE OFFICE INTERIORS, INC. SAVINGS & RETIREMENT PLAN 2009 161335890 2010-09-22 GENESEE OFFICE INTERIORS, INC. 4
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 453210
Sponsor’s telephone number 5852248280
Plan sponsor’s address 565 BLOSSOM ROAD, SUITE H, ROCHESTER, NY, 14610

Plan administrator’s name and address

Administrator’s EIN 161335890
Plan administrator’s name GENESEE OFFICE INTERIORS, INC.
Plan administrator’s address 565 BLOSSOM ROAD, SUITE H, ROCHESTER, NY, 14610
Administrator’s telephone number 5852248280

Signature of

Role Employer/plan sponsor
Date 2010-09-22
Name of individual signing MARJORIE CUNNINGHAM

Chief Executive Officer

Name Role Address
MARJORIE M CUNNINGHAM Chief Executive Officer 565 BLOSSOM RD, SUITE H, ROCHESTER, NY, United States, 14610

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 565 BLOSSOM ROAD, SUITE H, ROCHESTER, NY, United States, 14610

History

Start date End date Type Value
1993-11-16 1998-10-07 Address 565 BLOSSOM ROAD, SUITE H, ROCHESTER, NY, 14610, 1825, USA (Type of address: Chief Executive Officer)
1993-11-16 1998-10-07 Address 565 BLOSSOM ROAD, SUITE H, ROCHESTER, NY, 14610, 1825, USA (Type of address: Principal Executive Office)
1992-11-18 1993-11-16 Address 320 SOUTH AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
1992-11-18 1993-11-16 Address 320 SOUTH AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Principal Executive Office)
1988-10-18 1993-11-16 Address 53 PICKFORD DRIVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201005060474 2020-10-05 BIENNIAL STATEMENT 2020-10-01
121012006392 2012-10-12 BIENNIAL STATEMENT 2012-10-01
101008002896 2010-10-08 BIENNIAL STATEMENT 2010-10-01
081003002409 2008-10-03 BIENNIAL STATEMENT 2008-10-01
060921002032 2006-09-21 BIENNIAL STATEMENT 2006-10-01
041110002177 2004-11-10 BIENNIAL STATEMENT 2004-10-01
020923002533 2002-09-23 BIENNIAL STATEMENT 2002-10-01
001005002247 2000-10-05 BIENNIAL STATEMENT 2000-10-01
981007002399 1998-10-07 BIENNIAL STATEMENT 1998-10-01
961004002013 1996-10-04 BIENNIAL STATEMENT 1996-10-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V5281OE178 2011-01-20 2011-01-30 2011-01-30
Unique Award Key CONT_AWD_V5281OE178_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title OFFICE FURNITURE AT CANANDAIGUA VAMC
NAICS Code 337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient GENESEE OFFICE INTERIORS, INC.
UEI DWVHXLUC44S7
Legacy DUNS 199904947
Recipient Address UNITED STATES, 565 BLOSSOM RD STE H, ROCHESTER, 146101859
PO AWARD VA52812P5555 2012-09-28 2012-10-27 2012-10-27
Unique Award Key CONT_AWD_VA52812P5555_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title OFFICE FURNITURE&INSTALLATION
NAICS Code 337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient GENESEE OFFICE INTERIORS, INC.
UEI DWVHXLUC44S7
Legacy DUNS 199904947
Recipient Address UNITED STATES, 565 BLOSSOM RD STE H, ROCHESTER, 146101859
PO AWARD VA52812P0894 2012-09-26 2012-09-30 2012-10-31
Unique Award Key CONT_AWD_VA52812P0894_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title FURNITURE
NAICS Code 337127: INSTITUTIONAL FURNITURE MANUFACTURING
Product and Service Codes 7195: MISCELLANEOUS FURNITURE AND FIXTURES

Recipient Details

Recipient GENESEE OFFICE INTERIORS, INC.
UEI DWVHXLUC44S7
Legacy DUNS 199904947
Recipient Address UNITED STATES, 565 BLOSSOM RD STE H, ROCHESTER, 146101859
PO AWARD VA52812P0868 2012-09-22 2012-10-29 2012-10-29
Unique Award Key CONT_AWD_VA52812P0868_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title FURNITURE
NAICS Code 337127: INSTITUTIONAL FURNITURE MANUFACTURING
Product and Service Codes 7195: MISCELLANEOUS FURNITURE AND FIXTURES

Recipient Details

Recipient GENESEE OFFICE INTERIORS, INC.
UEI DWVHXLUC44S7
Legacy DUNS 199904947
Recipient Address UNITED STATES, 565 BLOSSOM RD STE H, ROCHESTER, 146101859
PO AWARD VA52812P1409 2012-09-20 2012-10-15 2012-10-15
Unique Award Key CONT_AWD_VA52812P1409_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title DESKS, MONITOR ARMS, INSTALLATION
NAICS Code 337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient GENESEE OFFICE INTERIORS, INC.
UEI DWVHXLUC44S7
Legacy DUNS 199904947
Recipient Address UNITED STATES, 565 BLOSSOM RD STE H, ROCHESTER, 146101859

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2007997708 2020-05-01 0219 PPP 565 BLOSSOM RD STE H, ROCHESTER, NY, 14610
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16912
Loan Approval Amount (current) 16912
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 ROCHESTER, MONROE, NY, 14610-0001
Project Congressional District NY-25
Number of Employees 3
NAICS code 423210
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 Unanswered
Veteran Unanswered
Forgiveness Amount 17068.99
Forgiveness Paid Date 2021-04-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1791612 Intrastate Non-Hazmat 2008-07-14 - - 1 1 Private(Property)
Legal Name GENESEE OFFICE INTERIORS INC
DBA Name -
Physical Address 565 BLOSSOM ROAD SUITE H, ROCHESTER, NY, 14610, US
Mailing Address 565 BLOSSOM ROAD SUITE H, ROCHESTER, NY, 14610, US
Phone (585) 224-8280
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State