Search icon

GENESEE OFFICE INTERIORS, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
5FDV3
UEI Expiration Date:
2016-04-13

Business Information

Activation Date:
2015-04-14
Initial Registration Date:
2009-04-27

Commercial and government entity program

CAGE number:
5FDV3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11

Contact Information

POC:
MARJ CUNNINGHAM
Corporate URL:
http://www.geneseeoffice.com

Form 5500 Series

Employer Identification Number (EIN):
161335890
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA52814P0966
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6653.85
Base And Exercised Options Value:
6653.85
Base And All Options Value:
6653.85
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-05-30
Description:
FURNITURE
Naics Code:
423220: HOME FURNISHING MERCHANT WHOLESALERS
Product Or Service Code:
7105: HOUSEHOLD FURNITURE
Procurement Instrument Identifier:
VA52814P1023
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5821.55
Base And Exercised Options Value:
5821.55
Base And All Options Value:
5821.55
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-05-30
Description:
FURNITURE
Naics Code:
423220: HOME FURNISHING MERCHANT WHOLESALERS
Product Or Service Code:
7105: HOUSEHOLD FURNITURE
Procurement Instrument Identifier:
VA52814P0918
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
14372.70
Base And Exercised Options Value:
14372.70
Base And All Options Value:
14372.70
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-05-07
Description:
ITEM #YHRE73042T - TEKNION HEIGHT ADJUSTABLE TABLE
Naics Code:
337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
16912.00
Total Face Value Of Loan:
16912.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$16,912
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,912
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,068.99
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $8,244
Utilities: $2,000
Rent: $6,000
Healthcare: $668

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-07-14
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State