Search icon

GENESEE TRANSPORTATION, INC.

Company Details

Name: GENESEE TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1989 (36 years ago)
Entity Number: 1378553
ZIP code: 14605
County: Monroe
Place of Formation: New York
Address: 355 PORTLAND AVE, ROCHESTER, NY, United States, 14605

Contact Details

Phone +1 585-256-1510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 355 PORTLAND AVE, ROCHESTER, NY, United States, 14605

Chief Executive Officer

Name Role Address
SHAJAN BABY Chief Executive Officer 355 PORTLAND AVE, ROCHESTER, NY, United States, 14605

National Provider Identifier

NPI Number:
1013140896

Authorized Person:

Name:
SHAJAN BABY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
Yes

Contacts:

Fax:
5852561518

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 355 PORTLAND AVE, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
2007-08-15 2025-02-06 Address 355 PORTLAND AVE, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
2007-08-15 2025-02-06 Address 355 PORTLAND AVE, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)
2005-10-05 2007-08-15 Address 1150 UNIVERSITY AVE, ROCHESTER, NY, 14607, 1647, USA (Type of address: Principal Executive Office)
2005-10-05 2007-08-15 Address 1150 UNIVERSITY AVE BLDG 5, ROCHESTER, NY, 14607, 1647, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250206002961 2025-02-06 BIENNIAL STATEMENT 2025-02-06
190807060437 2019-08-07 BIENNIAL STATEMENT 2019-08-01
170802006708 2017-08-02 BIENNIAL STATEMENT 2017-08-01
131008002019 2013-10-08 BIENNIAL STATEMENT 2013-08-01
110811003238 2011-08-11 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
378502.00
Total Face Value Of Loan:
378502.00
Date:
2020-04-30
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:
378502.00
Total Face Value Of Loan:
378502.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
378502
Current Approval Amount:
378502
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
381750.81
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
378502
Current Approval Amount:
378502
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
382676.04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State