Search icon

GENEVA FACTORS LTD.

Company Details

Name: GENEVA FACTORS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1992 (33 years ago)
Entity Number: 1648432
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: ROBERT COOPERSMITH, 333 E 49TH ST, 9D, NEW YORK, NY, United States, 10017
Address: 333 E 49TH ST, 9D, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 E 49TH ST, 9D, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ROBERT COOPERSMITH Chief Executive Officer 333 E 49TH ST, 9D, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133686885
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1993-08-23 2006-06-16 Address 333 EAST 49TH STREET, #9D, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-08-23 2006-06-16 Address 333 EAST 49TH STREET, #9D, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-08-23 2006-06-16 Address 333 EAST 49TH STREET, #9D, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1992-07-01 1993-08-23 Address 333 EAST 49TH STREET, STE. 9D, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100719002237 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080721002776 2008-07-21 BIENNIAL STATEMENT 2008-07-01
060616002037 2006-06-16 BIENNIAL STATEMENT 2006-07-01
040826002630 2004-08-26 BIENNIAL STATEMENT 2004-07-01
020701002309 2002-07-01 BIENNIAL STATEMENT 2002-07-01

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
62500.00
Total Face Value Of Loan:
62500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Court Cases

Court Case Summary

Filing Date:
2015-12-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GENEVA FACTORS LTD.
Party Role:
Plaintiff
Party Name:
SOURCE MANTRA, INC.,
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-08-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
STEVANO WEAR, INC.
Party Role:
Plaintiff
Party Name:
GENEVA FACTORS LTD.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State