Search icon

GENAPOLE, INC.

Company Details

Name: GENAPOLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1992 (33 years ago)
Entity Number: 1646999
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 207 KIES DRIVE, LIVERPOOL, NY, United States, 13090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GENAPOLE INC 401(K) PROFIT SHARING PLAN & TRUST 2023 161419701 2024-06-20 GENAPOLE INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 334610
Sponsor’s telephone number 3157270303
Plan sponsor’s address 8223 MOLSON WAY, LIVERPOOL, NY, 130906846

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing EDWARD ROJAS
GENAPOLE INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161419701 2023-05-05 GENAPOLE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 334610
Sponsor’s telephone number 3157270303
Plan sponsor’s address 8223 MOLSON WAY, LIVERPOOL, NY, 130906846

Signature of

Role Plan administrator
Date 2023-05-05
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
PATRICK S. WALPOLE Chief Executive Officer 207 KIES DRIVE, LIVERPOOL, NY, United States, 13090

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 207 KIES DRIVE, LIVERPOOL, NY, United States, 13090

History

Start date End date Type Value
1992-06-25 1998-07-01 Address 207 KIES DRIVE, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040719002031 2004-07-19 BIENNIAL STATEMENT 2004-06-01
020618002244 2002-06-18 BIENNIAL STATEMENT 2002-06-01
000614002094 2000-06-14 BIENNIAL STATEMENT 2000-06-01
980701002338 1998-07-01 BIENNIAL STATEMENT 1998-06-01
960624002324 1996-06-24 BIENNIAL STATEMENT 1996-06-01
930715002690 1993-07-15 BIENNIAL STATEMENT 1993-06-01
920625000301 1992-06-25 CERTIFICATE OF INCORPORATION 1992-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6435827708 2020-05-01 0248 PPP 8223 MOLSON WAY, LIVERPOOL, NY, 13090-6846
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19375
Loan Approval Amount (current) 19375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LIVERPOOL, ONONDAGA, NY, 13090-6846
Project Congressional District NY-22
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19509.83
Forgiveness Paid Date 2021-01-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State