Search icon

JENESIS BUILDING CORPORATION

Company Details

Name: JENESIS BUILDING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 1997 (28 years ago)
Date of dissolution: 27 Mar 2024
Entity Number: 2170957
ZIP code: 10709
County: Westchester
Place of Formation: New York
Principal Address: 5 ORCHARD RIDGE TERRACE, CHAPPAQUA, NY, United States, 10514
Address: ATTN: RALPH ELEFANTE, ESQ., 141 HILLSIDE PL, EASTCHESTER, NY, United States, 10709

Contact Details

Phone +1 914-238-9500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NORMAN P. JEN Chief Executive Officer 5 ORCHARD RIDGE TERRACE, CHAPPAQUA, NY, United States, 10514

DOS Process Agent

Name Role Address
ELEFANTE & PERSANIS DOS Process Agent ATTN: RALPH ELEFANTE, ESQ., 141 HILLSIDE PL, EASTCHESTER, NY, United States, 10709

Licenses

Number Status Type Date End date
2047808-DCA Active Business 2017-01-30 2025-02-28
1348033-DCA Inactive Business 2010-03-23 2017-02-28

History

Start date End date Type Value
2022-03-01 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-13 2024-04-12 Address 5 ORCHARD RIDGE TERRACE, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2011-09-02 2024-04-12 Address ATTN: RALPH ELEFANTE, ESQ., 141 HILLSIDE PL, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)
2009-08-18 2011-09-02 Address ATTN: RALPH ELEFANTE, ESQ., 141 MILLSIDE PLACE, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)
2007-08-10 2013-09-13 Address 5 ORCHARD RIDGE TERRACE, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240412000697 2024-03-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-27
190802061001 2019-08-02 BIENNIAL STATEMENT 2019-08-01
150908006155 2015-09-08 BIENNIAL STATEMENT 2015-08-01
130913006444 2013-09-13 BIENNIAL STATEMENT 2013-08-01
110902002613 2011-09-02 BIENNIAL STATEMENT 2011-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3588346 TRUSTFUNDHIC INVOICED 2023-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3588347 RENEWAL INVOICED 2023-01-26 100 Home Improvement Contractor License Renewal Fee
3280795 RENEWAL INVOICED 2021-01-07 100 Home Improvement Contractor License Renewal Fee
3280794 TRUSTFUNDHIC INVOICED 2021-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2893143 RENEWAL INVOICED 2018-09-28 100 Home Improvement Contractor License Renewal Fee
2893142 TRUSTFUNDHIC INVOICED 2018-09-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2542702 LICENSE INVOICED 2017-01-30 25 Home Improvement Contractor License Fee
2542704 BLUEDOT INVOICED 2017-01-30 100 Bluedot Fee
2542703 TRUSTFUNDHIC INVOICED 2017-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1981676 RENEWAL INVOICED 2015-02-12 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
34160.00
Total Face Value Of Loan:
34160.00
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:
35925.00
Total Face Value Of Loan:
35925.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35925
Current Approval Amount:
35925
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36305.43
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34160
Current Approval Amount:
34160
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34387.83

Date of last update: 31 Mar 2025

Sources: New York Secretary of State