Search icon

GENESEE BUILDING RESTORATION, INC.

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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
SBJSJVCWHTN6
CAGE Code:
7HYP9
UEI Expiration Date:
2024-03-15

Business Information

Doing Business As:
GENESEE BUILDING RESTORATION INC
Division Name:
GENESEE BUILDING RESTORATION
Activation Date:
2023-03-17
Initial Registration Date:
2015-12-14

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

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
Phone:
+1 585-527-8020

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

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100985
Current Approval Amount:
100985
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
102224.49
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98260
Current Approval Amount:
98260
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
99509.11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State