Search icon

GENIE INDUSTRIAL SUPPLY, INC.

Company Details

Name: GENIE INDUSTRIAL SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1995 (30 years ago)
Entity Number: 1913600
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 117 SOUTH CLARK ST, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QJHYF8NAATN6 2021-11-05 117 S CLARK ST, NEWBURGH, NY, 12550, 5938, USA 117 S CLARK ST, NEWBURGH, NY, 12550, 5938, USA

Business Information

Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2020-11-09
Initial Registration Date 2020-11-05
Entity Start Date 1995-04-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332510, 333514, 333515, 333517, 333991
Product and Service Codes 5110, 5120, 5340

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GLENN GIAMETTA
Address 1117 S CLARK ST, NEWBURGH, NY, 12550, USA
Government Business
Title PRIMARY POC
Name GLENN GIAMETTA
Address 1117 S CLARK ST, NEWBURGH, NY, 12550, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117 SOUTH CLARK ST, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
JEFFREY GIAMETTA Chief Executive Officer 117 SOUTH CLARK ST, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2024-07-12 2024-07-12 Address 117 SOUTH CLARK ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2024-06-06 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-30 2024-07-12 Address 117 south clark st, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2024-05-30 2024-05-30 Address 117 SOUTH CLARK ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2024-05-30 2024-07-12 Address 117 SOUTH CLARK ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2024-05-29 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-22 2024-05-30 Address 117 SOUTH CLARK ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-05-30 Address 8700 SE 36th Ave, Portland, OR, 97222, USA (Type of address: Service of Process)
2024-05-22 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-22 2024-05-22 Address 117 SOUTH CLARK ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240712001262 2024-07-12 AMENDMENT TO BIENNIAL STATEMENT 2024-07-12
240530019296 2024-05-29 CERTIFICATE OF CHANGE BY ENTITY 2024-05-29
240522004421 2024-05-22 BIENNIAL STATEMENT 2024-05-22
110503002279 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090409002612 2009-04-09 BIENNIAL STATEMENT 2009-04-01
070504002489 2007-05-04 BIENNIAL STATEMENT 2007-04-01
050511003002 2005-05-11 BIENNIAL STATEMENT 2005-04-01
030429002883 2003-04-29 BIENNIAL STATEMENT 2003-04-01
010411002364 2001-04-11 BIENNIAL STATEMENT 2001-04-01
990409002224 1999-04-09 BIENNIAL STATEMENT 1999-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6618738410 2021-02-10 0202 PPP 117 S Clark St, Newburgh, NY, 12550-5938
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38667
Loan Approval Amount (current) 38667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-5938
Project Congressional District NY-18
Number of Employees 6
NAICS code 423710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38989.1
Forgiveness Paid Date 2021-12-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State