Search icon

GENTECH LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GENTECH LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1993 (32 years ago)
Entity Number: 1767381
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 3017 US Route 9W, New WIndsor, NY, United States, 12553
Principal Address: 3017 ROUTE 9W, NEW WINDSOR, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARYELLEN SAYEGH Chief Executive Officer 3017 RT 9W, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
GENTECH LTD. DOS Process Agent 3017 US Route 9W, New WIndsor, NY, United States, 12553

Links between entities

Type:
Headquarter of
Company Number:
3031889
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
141765913
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-19 2024-06-19 Address 3017 RT 9W, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2024-05-30 2024-06-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-13 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-15 2023-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-06 2024-06-19 Address 3017 RT 9W, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240619000117 2024-06-19 BIENNIAL STATEMENT 2024-06-19
201006060761 2020-10-06 BIENNIAL STATEMENT 2019-10-01
151002006342 2015-10-02 BIENNIAL STATEMENT 2015-10-01
140425006064 2014-04-25 BIENNIAL STATEMENT 2013-10-01
111114002757 2011-11-14 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911SD10P0164
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7000.00
Base And Exercised Options Value:
7000.00
Base And All Options Value:
7000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-03-11
Description:
INSTALL TEMPORARY GENERATOR BLDG 2101
Naics Code:
532490: OTHER COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT RENTAL AND LEASING
Product Or Service Code:
W099: LEASE-RENT OF MISC EQ

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
236700.00
Total Face Value Of Loan:
236700.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
236700
Current Approval Amount:
236700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
239968.41

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2012-04-19
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
4
Drivers:
5
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State