Search icon

GENIUS GENIUS OF NY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GENIUS GENIUS OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2002 (23 years ago)
Entity Number: 2813059
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 66 SUNSET DR, 181, MANHASSET, NY, United States, 11030
Principal Address: 565 PLANDOME RD, 181, LONG ISLAND, NY, United States, 11030

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
ANDREW MCNULTY DOS Process Agent 66 SUNSET DR, 181, MANHASSET, NY, United States, 11030

Agent

Name Role Address
ANDREW P. MCNULTY Agent 1856 EAST 36TH ST, BROOKLYN, NY, 11234

Chief Executive Officer

Name Role Address
ANDREW MCNULTY Chief Executive Officer 565 PLANDOME RD, 181, LONG ISLAND, NY, United States, 11030

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 565 PLANDOME RD, 181, LONG ISLAND, NY, 11030, USA (Type of address: Chief Executive Officer)
2020-09-11 2024-04-02 Address 565 PLANDOME ROAD, 181, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2009-10-16 2020-09-11 Address 4809 AVENUE N, #306, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2008-07-24 2009-10-16 Address 565 PLANDOME RD, 181, LONG ISLAND, NY, 11030, USA (Type of address: Service of Process)
2008-07-24 2024-04-02 Address 565 PLANDOME RD, 181, LONG ISLAND, NY, 11030, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240402005025 2024-04-02 BIENNIAL STATEMENT 2024-04-02
200911060393 2020-09-11 BIENNIAL STATEMENT 2020-09-01
121019006325 2012-10-19 BIENNIAL STATEMENT 2012-09-01
101007002871 2010-10-07 BIENNIAL STATEMENT 2010-09-01
091016000655 2009-10-16 CERTIFICATE OF CHANGE 2009-10-16

USAspending Awards / Financial Assistance

Date:
2021-04-06
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:
5377.00
Total Face Value Of Loan:
5377.00

Trademarks Section

Serial Number:
77291048
Mark:
VIOLENCE WORKSHOP
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2007-09-27
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
VIOLENCE WORKSHOP

Goods And Services

For:
Educational services, namely, providing online training courses in the fields of school violence prevention and intervention
International Classes:
041 - Primary Class
Class Status:
Active
Serial Number:
77291047
Mark:
CHILD ABUSE WORKSHOP
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2007-09-27
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CHILD ABUSE WORKSHOP

Goods And Services

For:
Educational services, namely, providing online courses in the fields of identification and reporting of child abuse and neglect
International Classes:
041 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$5,377
Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,377
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,453.55
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $5,375

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State