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
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 | |||||||||||||||
|
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 |
---|
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 | |||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
GENESEE OFFICE INTERIORS, INC. SAVINGS & RETIREMENT PLAN | 2016 | 161335890 | 2017-10-16 | GENESEE OFFICE INTERIORS, INC. | 4 | |||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-10-16 |
Name of individual signing | MARTHA LIPP |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
MARJORIE M CUNNINGHAM | Chief Executive Officer | 565 BLOSSOM RD, SUITE H, ROCHESTER, NY, United States, 14610 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 565 BLOSSOM ROAD, SUITE H, ROCHESTER, NY, United States, 14610 |
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) |
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 |
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 | |||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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