Search icon

GENESEE BUILDING RESTORATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GENESEE BUILDING RESTORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1992 (33 years ago)
Entity Number: 1608844
ZIP code: 14614
County: Monroe
Place of Formation: New York
Principal Address: 946 ATLANTIC AVE, ROCHESTER, NY, United States, 14609
Address: 30 W BROAD ST, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RENEE B MORAN Chief Executive Officer 946 ATLANTIC AVE, ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
JOHN NACCA ESQ DOS Process Agent 30 W BROAD ST, ROCHESTER, NY, United States, 14614

Unique Entity ID

CAGE Code:
7HYP9
UEI Expiration Date:
2020-06-09

Business Information

Activation Date:
2019-04-11
Initial Registration Date:
2015-12-14

Commercial and government entity program

CAGE number:
7HYP9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-15
CAGE Expiration:
2028-03-17
SAM Expiration:
2024-03-15

Contact Information

POC:
BRIAN MORAN

History

Start date End date Type Value
2013-12-10 2020-10-14 Address 30 W BROAD ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1999-10-18 2013-12-10 Address 16 WEST MAIN STREET, SUITE 141, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1998-02-20 2013-12-10 Address 108 COLVIN ST, ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office)
1998-02-20 2013-12-10 Address 108 COLVIN ST, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
1993-04-29 1998-02-20 Address 108 COLVIN STREET, P.O. BOX 11004, ROCHESTER, NY, 14611, 0001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201014060642 2020-10-14 BIENNIAL STATEMENT 2020-02-01
140325002335 2014-03-25 BIENNIAL STATEMENT 2014-02-01
131210002033 2013-12-10 BIENNIAL STATEMENT 2012-02-01
060316002315 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040205002033 2004-02-05 BIENNIAL STATEMENT 2004-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
98260.00
Total Face Value Of Loan:
98260.00
Date:
2020-04-15
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:
100985.00
Total Face Value Of Loan:
100985.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-12-02
Type:
Planned
Address:
42 SOUTH WASHINGTON STREET, ROCHESTER, NY, 14608
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-07-19
Type:
Planned
Address:
100 EAST HENRIETTA ROAD, ROCHESTER, NY, 14620
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-07-22
Type:
Prog Related
Address:
600 PARDEE ROAD, ROCHESTER, NY, 14609
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-08-05
Type:
Planned
Address:
GROVELAND CORRECTIONAL FACILITY, SONYEA, NY, 14556
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-07-31
Type:
Referral
Address:
AVERILL STREET AND PEARL STREET, ROCHESTER, NY, 14607
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$100,985
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,985
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$102,224.49
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $96,985
Utilities: $4,000
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
13
Initial Approval Amount:
$98,260
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,260
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$99,509.11
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $98,255
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State