Search icon

GENET PLUMBING AND HEATING CORP.

Company Details

Name: GENET PLUMBING AND HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1996 (29 years ago)
Entity Number: 2050378
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 206-05 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428
Principal Address: 3316 BAY FRONT DRIVE, BALDWIN, NY, United States, 11510

Contact Details

Phone +1 718-740-0651

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 206-05 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Chief Executive Officer

Name Role Address
EUGENE TURNIER Chief Executive Officer 206-05 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Licenses

Number Status Type Date End date
1458045-DCA Active Business 2013-02-21 2025-02-28

History

Start date End date Type Value
2024-10-08 2024-10-08 Address 206-05 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2023-07-24 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-18 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-10 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-04 2022-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-07-26 2024-10-08 Address 206-05 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)
2004-07-26 2006-06-23 Address 3316 BAY FRONT DRIVE, BALDWIN, NY, 00000, USA (Type of address: Principal Executive Office)
2004-07-26 2024-10-08 Address 206-05 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241008003084 2024-10-08 BIENNIAL STATEMENT 2024-10-08
080711002980 2008-07-11 BIENNIAL STATEMENT 2008-07-01
060623002822 2006-06-23 BIENNIAL STATEMENT 2006-07-01
040726002408 2004-07-26 BIENNIAL STATEMENT 2004-07-01
960723000265 1996-07-23 CERTIFICATE OF INCORPORATION 1996-07-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3538945 TRUSTFUNDHIC INVOICED 2022-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3538986 RENEWAL INVOICED 2022-10-19 100 Home Improvement Contractor License Renewal Fee
3258251 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3258252 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
2906098 TRUSTFUNDHIC INVOICED 2018-10-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2906099 RENEWAL INVOICED 2018-10-09 100 Home Improvement Contractor License Renewal Fee
2555522 TRUSTFUNDHIC INVOICED 2017-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2555521 RENEWAL INVOICED 2017-02-18 100 Home Improvement Contractor License Renewal Fee
1994622 RENEWAL INVOICED 2015-02-24 100 Home Improvement Contractor License Renewal Fee
1994621 TRUSTFUNDHIC INVOICED 2015-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6981837403 2020-05-15 0202 PPP 206-05 Jamaica Avenue, Queens Village, NY, 11428
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11428-0001
Project Congressional District NY-05
Number of Employees 5
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26311.29
Forgiveness Paid Date 2021-08-16
9272138609 2021-03-25 0202 PPS 20605 Jamaica Ave, Queens Village, NY, 11428-1502
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11428-1502
Project Congressional District NY-05
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17596.74
Forgiveness Paid Date 2021-10-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State