Search icon

GENCO BUILDERS INC.

Company Details

Name: GENCO BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1994 (31 years ago)
Entity Number: 1826819
ZIP code: 11691
County: Nassau
Place of Formation: New York
Address: 533 READS LANE, FAR ROCKAWAY, NY, United States, 11691

Contact Details

Phone +1 718-868-2006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EVAN GENACH DOS Process Agent 533 READS LANE, FAR ROCKAWAY, NY, United States, 11691

Chief Executive Officer

Name Role Address
EVAN GENACH Chief Executive Officer 533 READS LN, FAR ROCKAWAY, NY, United States, 11691

Licenses

Number Status Type Date End date
0913515-DCA Inactive Business 1996-12-17 2005-06-30

History

Start date End date Type Value
2023-06-01 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-19 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-05-21 2004-06-23 Address 206 ROCKAWAY TPKE, STE 731A, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2000-06-01 2002-05-21 Address 218 ROCKAWAY TPK, SUITE 731A, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
1994-06-07 2022-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120907002087 2012-09-07 BIENNIAL STATEMENT 2012-06-01
100614002194 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080606003067 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060524003404 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040623002482 2004-06-23 BIENNIAL STATEMENT 2004-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1364418 RENEWAL INVOICED 2003-02-03 125 Home Improvement Contractor License Renewal Fee
1376020 TRUSTFUNDHIC INVOICED 2002-12-12 250 Home Improvement Contractor Trust Fund Enrollment Fee
1376021 TRUSTFUNDHIC INVOICED 2000-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1364419 RENEWAL INVOICED 2000-11-21 100 Home Improvement Contractor License Renewal Fee
1376022 TRUSTFUNDHIC INVOICED 1998-11-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1364422 RENEWAL INVOICED 1998-11-13 100 Home Improvement Contractor License Renewal Fee
1364420 RENEWAL INVOICED 1996-12-20 100 Home Improvement Contractor License Renewal Fee
1376023 TRUSTFUNDHIC INVOICED 1996-12-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1364421 RENEWAL INVOICED 1995-04-26 150 Home Improvement Contractor License Renewal Fee
1376024 TRUSTFUNDHIC INVOICED 1995-04-10 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
36273.00
Total Face Value Of Loan:
36272.50

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-11-08
Type:
Referral
Address:
24 HERRICK DR., LAWRENCE, NY, 11559
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36273
Current Approval Amount:
36272.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36761.27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State