Search icon

GENESEE METAL PRODUCTS, INC.

Company Details

Name: GENESEE METAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1991 (34 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1539288
ZIP code: 14727
County: Allegany
Place of Formation: New York
Address: 23 WOODRUFF ST, CUBA, NY, United States, 14727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 WOODRUFF ST, CUBA, NY, United States, 14727

Chief Executive Officer

Name Role Address
M.P. OLEKSIAK Chief Executive Officer 23 WOODRUFF ST, CUBA, NY, United States, 14727

Form 5500 Series

Employer Identification Number (EIN):
161393823
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1999-04-16 2001-05-16 Address 921 N. FOURTH ST, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
1999-04-16 2001-05-16 Address 921 N. FOURTH ST, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office)
1999-04-16 2001-05-16 Address 921 N. FOURTH ST, OLEAN, NY, 14760, USA (Type of address: Service of Process)
1991-04-10 1999-04-16 Address 17 E. GENESEE STREET, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1751311 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
050526002158 2005-05-26 BIENNIAL STATEMENT 2005-04-01
030326002377 2003-03-26 BIENNIAL STATEMENT 2003-04-01
010516002404 2001-05-16 BIENNIAL STATEMENT 2001-04-01
990416002352 1999-04-16 BIENNIAL STATEMENT 1999-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJU4600003918
Award Or Idv Flag:
IDV
Awarding Agency Name:
Department of Justice
Performance Start Date:
2010-08-17
Description:
HARDWARE
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
5340: HARDWARE

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
5625.00
Total Face Value Of Loan:
5625.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-07-30
Type:
Complaint
Address:
23 WOODRUFF STREET, CUBA, NY, 14727
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5625
Current Approval Amount:
5625
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5668.75

Date of last update: 15 Mar 2025

Sources: New York Secretary of State