Search icon

GENESIS INTERNATIONAL CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13310 39TH AVE # FL1, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
EBREATH INC Chief Executive Officer 47-22 37TH ST, LONG ISLAND CITY, NY, United States, 11101

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17707
Loan Approval Amount (current) 17707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17923.36
Forgiveness Paid Date 2021-07-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State