Search icon

GENERGY CORPORATION

Company Details

Name: GENERGY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1998 (27 years ago)
Entity Number: 2256431
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 104 BLOCKHOUSE CREEK, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID SHAMLIAN DOS Process Agent 104 BLOCKHOUSE CREEK, ALBANY, NY, United States, 12203

Chief Executive Officer

Name Role Address
DAVID SHAMLIAN Chief Executive Officer 104 BLOCKHOUSE CREEK, ALBANY, NY, United States, 12203

History

Start date End date Type Value
2018-05-01 2020-05-08 Address 1873 WESTERN AVE SUITE 204, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
2018-05-01 2020-05-08 Address 1873 WESTERN AVE SUITE 204, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2018-05-01 2020-05-08 Address 1873 WESTERN AVE SUITE 204, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2014-05-05 2018-05-01 Address 104 BLOCKHOUSE CREEK, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
2008-05-12 2018-05-01 Address 104 BLOCKHOUSE CREEK, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2008-05-12 2014-05-05 Address 104 BLOCKHOUSE CREEK, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
2008-05-12 2018-05-01 Address 104 BLOCKHOUSE CREEK, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2002-05-14 2008-05-12 Address 104 BLOCKHOUSE CREEK, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2002-05-14 2008-05-12 Address 104 BLOCKHOUSE CREEK, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
2002-05-14 2008-05-12 Address 104 BLOCKHOUSE CREEK, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200508060183 2020-05-08 BIENNIAL STATEMENT 2020-05-01
180501006297 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006148 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140505006101 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120628002132 2012-06-28 BIENNIAL STATEMENT 2012-05-01
100521002952 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080512003126 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060726002097 2006-07-26 BIENNIAL STATEMENT 2006-05-01
040618002448 2004-06-18 BIENNIAL STATEMENT 2004-05-01
020514002655 2002-05-14 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1438297108 2020-04-10 0248 PPP 1873 Western Ave Suite 204, ALBANY, NY, 12203-5026
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20890
Loan Approval Amount (current) 20890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12203-5026
Project Congressional District NY-20
Number of Employees 2
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21121.53
Forgiveness Paid Date 2021-05-18
2957688404 2021-02-04 0248 PPS 2050 Western Ave Ste 201, Guilderland, NY, 12084-9563
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20890
Loan Approval Amount (current) 20890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Guilderland, ALBANY, NY, 12084-9563
Project Congressional District NY-20
Number of Employees 2
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21063.5
Forgiveness Paid Date 2021-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State