Search icon

GENEVA HOMES, INC.

Company Details

Name: GENEVA HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1955 (70 years ago)
Entity Number: 1491820
ZIP code: 14423
County: Seneca
Place of Formation: New York
Address: 3240 IROQUOIS RD, CALEDONIA, NY, United States, 14423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GENEVA HOMES, INC. DOS Process Agent 3240 IROQUOIS RD, CALEDONIA, NY, United States, 14423

Agent

Name Role Address
KRISTOPHER PADLICK-FIELD Agent 954 WATERLOO GENEVA RD, WATERLOO, NY, 13165

Chief Executive Officer

Name Role Address
KHRISTOPHER PADLICK-FIELD Chief Executive Officer 3240 IROQUOIS RD, CALEDONIA, NY, United States, 14423

History

Start date End date Type Value
2024-07-15 2024-07-15 Address 3240 IROQUOIS RD, CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer)
2024-07-15 2024-07-15 Address 0954 WATERLOO-GENEVA RD, WATERLOO, NY, 13165, USA (Type of address: Chief Executive Officer)
2018-01-22 2024-07-15 Address 0954 WATERLOO-GENEVA RD, WATERLOO, NY, 13165, USA (Type of address: Chief Executive Officer)
2017-02-02 2024-07-15 Address 954 WATERLOO GENEVA RD, WATERLOO, NY, 13165, USA (Type of address: Registered Agent)
2017-02-02 2024-07-15 Address 954 WATERLOO GENEVA RD, WATERLOO, NY, 13165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240715002578 2024-07-15 BIENNIAL STATEMENT 2024-07-15
200211060525 2020-02-11 BIENNIAL STATEMENT 2019-08-01
180122006257 2018-01-22 BIENNIAL STATEMENT 2017-08-01
170202000426 2017-02-02 CERTIFICATE OF CHANGE 2017-02-02
130913006428 2013-09-13 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-22
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:
100.00
Total Face Value Of Loan:
30600.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30500
Current Approval Amount:
30600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30854.15

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-07-09
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State