Search icon

GENADYNE BIOTECHNOLOGIES INC.

Headquarter

Company Details

Name: GENADYNE BIOTECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1992 (33 years ago)
Entity Number: 1659678
ZIP code: 11801
County: Queens
Place of Formation: New York
Address: 16 MIDLAND AVENUE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GENADYNE BIOTECHNOLOGIES INC., FLORIDA F09000000569 FLORIDA
Headquarter of GENADYNE BIOTECHNOLOGIES INC., RHODE ISLAND 000544161 RHODE ISLAND

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4GTS5 Active U.S./Canada Manufacturer 2006-07-24 2024-03-02 No data No data

Contact Information

POC ANDREW GOH
Phone +1 516-470-9575
Fax +1 516-487-7878
Address 16 MIDLAND AVE, HICKSVILLE, NASSAU, NY, 11801, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
GENADYNE BIOTECHNOLOGIES INC. DOS Process Agent 16 MIDLAND AVENUE, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
SHAHZAD PIRZADA Chief Executive Officer 16 MIDLAND AVENUE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 16 MIDLAND AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-08-01 Address 16 MIDLAND AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2016-06-17 2020-08-03 Address 16 MIDLAND AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2016-06-17 2024-08-01 Address 16 MIDLAND AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2010-08-02 2016-06-17 Address 65 WATERMILL LANE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2010-08-02 2016-06-17 Address 65 WATERMILL LANE, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2010-08-02 2016-06-17 Address 65 WATERMILL LANE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1992-08-18 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-08-18 2010-08-02 Address 74 SOUTHERNLAND ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801033538 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220801000336 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200803063137 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180807006705 2018-08-07 BIENNIAL STATEMENT 2018-08-01
180424006159 2018-04-24 BIENNIAL STATEMENT 2016-08-01
160617002020 2016-06-17 BIENNIAL STATEMENT 2014-08-01
100802002706 2010-08-02 BIENNIAL STATEMENT 2010-08-01
950404000124 1995-04-04 CERTIFICATE OF AMENDMENT 1995-04-04
920818000083 1992-08-18 CERTIFICATE OF INCORPORATION 1992-08-18

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV V797P4316B 2010-09-01 No data No data
Unique Award Key CONT_IDV_V797P4316B_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 0.00

Description

Title FSC GROUP 65, PART II, SECTION A MEDICAL, EQUIPMENT AND SUPPLIES.
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6510: SURGICAL DRESSING MATERIALS

Recipient Details

Recipient GENADYNE BIOTECHNOLOGIES INC.
UEI FCCCA6VANRV7
Recipient Address UNITED STATES, 65 WATERMILL LANE, GREAT NECK, NASSAU, NEW YORK, 110214234
DO AWARD VA540A10080 2011-09-23 2011-11-30 2011-11-30
Unique Award Key CONT_AWD_VA540A10080_3600_V797P4316B_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title GENADYNE A4 NPWT WOUND THERAPY SYSTEM 10 EACH
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient GENADYNE BIOTECHNOLOGIES INC.
UEI FCCCA6VANRV7
Legacy DUNS 006616130
Recipient Address UNITED STATES, 65 WATERMILL LANE, GREAT NECK, 110214234
BPA AWARD VA25812J0001 2012-05-09 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_VA25812J0001_3600_VA25812A0007_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title "OTHER FUNCTIONS" - SPECIALTY BEDS/WOUND VACS RENTAL BPA
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6530: HOSPITAL FURNITURE, EQUIPMENT, UTENSILS, AND SUPPLIES

Recipient Details

Recipient GENADYNE BIOTECHNOLOGIES INC.
UEI FCCCA6VANRV7
Legacy DUNS 006616130
Recipient Address UNITED STATES, 65 WATERMILL LANE, GREAT NECK, 110214234
No data IDV VA25812A0007 2012-05-09 No data No data
Unique Award Key CONT_IDV_VA25812A0007_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title "OTHER FUNCTIONS" - SPECIALTY BEDS/WOUND VACS RENTAL BPA
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6530: HOSPITAL FURNITURE, EQUIPMENT, UTENSILS, AND SUPPLIES

Recipient Details

Recipient GENADYNE BIOTECHNOLOGIES INC.
UEI FCCCA6VANRV7
Legacy DUNS 006616130
Recipient Address UNITED STATES, 65 WATERMILL LANE, GREAT NECK, 110214234
DO AWARD VA25812J1036 2012-03-13 2012-03-13 2012-03-13
Unique Award Key CONT_AWD_VA25812J1036_3600_V797P4316B_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title WOUND CARE
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6650: OPTICAL INSTRUMENTS, TEST EQUIPMENT, COMPONENTS AND ACCESSORIES

Recipient Details

Recipient GENADYNE BIOTECHNOLOGIES INC.
UEI FCCCA6VANRV7
Legacy DUNS 006616130
Recipient Address UNITED STATES, 65 WATERMILL LANE, GREAT NECK, 110214234

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344405030 0214700 2019-10-25 519 JOHNSON AVENUE, BOHEMIA, NY, 11716
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-10-25
Emphasis L: FORKLIFT
Case Closed 2020-02-11

Related Activity

Type Complaint
Activity Nr 1511650
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5402867708 2020-05-01 0235 PPP 16 MIDLAND AVE, HICKSVILLE, NY, 11801-1510
Loan Status Date 2022-04-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 562575
Loan Approval Amount (current) 562575
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 HICKSVILLE, NASSAU, NY, 11801-1510
Project Congressional District NY-03
Number of Employees 46
NAICS code 423450
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 -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4135150 Interstate 2023-12-14 1 2022 1 2 Private(Property)
Legal Name GENADYNE BIOTECHNOLOGIES INC
DBA Name -
Physical Address 16 MIDLAND AVE, HICKSVILLE, NY, 11801-1510, US
Mailing Address 16 MIDLAND AVE, HICKSVILLE, NY, 11801-1510, US
Phone (516) 487-8787
Fax -
E-mail SHAMEZAA@GENADYNDE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 3119002072
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2024-07-08
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred CT
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit 89075ND
License state of the main unit NY
Vehicle Identification Number of the main unit 3HAEUMML6RL785674
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State