Search icon

GENESEE LUMBER CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GENESEE LUMBER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1928 (97 years ago)
Entity Number: 25115
ZIP code: 14021
County: Genesee
Place of Formation: New York
Address: 76 FRANKLIN ST, PO BOX 111, BATAVIA, NY, United States, 14021
Principal Address: 76 FRANKLIN ST, BATAVIA, NY, United States, 14021

Shares Details

Shares issued 0

Share Par Value 300000

Type CAP

Chief Executive Officer

Name Role Address
JOHN R HARROWER Chief Executive Officer 76 FRANKLIN ST, PO BOX 111, BATAVIA, NY, United States, 14021

DOS Process Agent

Name Role Address
GENESEE LUMBER CO., INC. DOS Process Agent 76 FRANKLIN ST, PO BOX 111, BATAVIA, NY, United States, 14021

Unique Entity ID

CAGE Code:
8G1C0
UEI Expiration Date:
2020-12-17

Business Information

Activation Date:
2019-12-31
Initial Registration Date:
2019-12-18

Form 5500 Series

Employer Identification Number (EIN):
160446250
Plan Year:
2024
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 76 FRANKLIN ST, PO BOX 111, BATAVIA, NY, 14021, 0111, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 76 FRANKLIN ST, PO BOX 111, BATAVIA, NY, 14021, USA (Type of address: Chief Executive Officer)
2021-12-02 2025-03-04 Address 76 FRANKLIN ST, PO BOX 111, BATAVIA, NY, 14021, 0111, USA (Type of address: Chief Executive Officer)
2021-12-02 2025-03-04 Address 76 FRANKLIN ST, PO BOX 111, BATAVIA, NY, 14021, 0111, USA (Type of address: Service of Process)
2021-11-30 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 110000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250304004267 2025-03-04 BIENNIAL STATEMENT 2025-03-04
211202000553 2021-11-30 CERTIFICATE OF AMENDMENT 2021-11-30
200901061714 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180910006556 2018-09-10 BIENNIAL STATEMENT 2018-09-01
160901007090 2016-09-01 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
428912.50
Total Face Value Of Loan:
428912.50
Date:
2020-04-07
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:
412400.00
Total Face Value Of Loan:
412400.00

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$412,400
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$412,400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$414,761.41
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $412,400
Jobs Reported:
38
Initial Approval Amount:
$428,912.5
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$428,912.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$430,968.93
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $428,911.5

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 343-0779
Add Date:
2005-07-05
Operation Classification:
Private(Property)
power Units:
12
Drivers:
7
Inspections:
21
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State