Name: | GENESIS INTERNATIONAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1996 (29 years ago) |
Entity Number: | 1996988 |
ZIP code: | 11354 |
County: | New York |
Place of Formation: | New York |
Address: | 13310 39TH AVE # FL1, FLUSHING, NY, United States, 11354 |
Principal Address: | 52-01 FLUSHING AVENUE SUITE 12, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13310 39TH AVE # FL1, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
EBREATH INC | Chief Executive Officer | 47-22 37TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-28 | 2024-06-28 | Address | 47-22 37TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2020-02-13 | 2024-06-28 | Address | 47-22 37TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2010-02-23 | 2020-02-13 | Address | 47-22 37TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2010-02-23 | 2024-06-28 | Address | 47-22 37TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2008-02-06 | 2010-02-23 | Address | 47-22 37TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2008-02-06 | 2010-02-23 | Address | 47-22 37TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2008-02-06 | 2010-02-23 | Address | 47-22 37TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
2000-03-17 | 2008-02-06 | Address | 1226 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2000-03-17 | 2008-02-06 | Address | 1226 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2000-03-17 | 2008-02-06 | Address | 1226 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240628002841 | 2024-06-28 | BIENNIAL STATEMENT | 2024-06-28 |
221115003285 | 2022-11-15 | BIENNIAL STATEMENT | 2022-02-01 |
200213060436 | 2020-02-13 | BIENNIAL STATEMENT | 2020-02-01 |
140423002228 | 2014-04-23 | BIENNIAL STATEMENT | 2014-02-01 |
120525002279 | 2012-05-25 | BIENNIAL STATEMENT | 2012-02-01 |
100223002395 | 2010-02-23 | BIENNIAL STATEMENT | 2010-02-01 |
080206002631 | 2008-02-06 | BIENNIAL STATEMENT | 2008-02-01 |
060301002759 | 2006-03-01 | BIENNIAL STATEMENT | 2006-02-01 |
040310002567 | 2004-03-10 | BIENNIAL STATEMENT | 2004-02-01 |
020213002524 | 2002-02-13 | BIENNIAL STATEMENT | 2002-02-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2655647401 | 2020-05-06 | 0202 | PPP | 47-22 37TH ST., LONG ISLAND CITY, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State