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
Name | Role | Address |
---|---|---|
DAVID SHAMLIAN | DOS Process Agent | 104 BLOCKHOUSE CREEK, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
DAVID SHAMLIAN | Chief Executive Officer | 104 BLOCKHOUSE CREEK, ALBANY, NY, United States, 12203 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2957688404 | 2021-02-04 | 0248 | PPS | 2050 Western Ave Ste 201, Guilderland, NY, 12084-9563 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State