Search icon

GENIUS GENIUS OF NY, INC.

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)
2004-10-21 2008-07-24 Address 1856 E 36TH ST, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2004-10-21 2008-07-24 Address 1839 BURNETT ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2002-09-18 2024-04-02 Address 1856 EAST 36TH ST, BROOKLYN, NY, 11234, USA (Type of address: Registered Agent)
2002-09-18 2024-04-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
2002-09-18 2008-07-24 Address 1856 EAST 36TH ST., BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

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
080724002688 2008-07-24 BIENNIAL STATEMENT 2008-09-01
041021002149 2004-10-21 BIENNIAL STATEMENT 2004-09-01
020918000615 2002-09-18 CERTIFICATE OF INCORPORATION 2002-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7834388705 2021-04-06 0235 PPP 565 Plandome Rd PMB 181, Manhasset, NY, 11030-1945
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5377
Loan Approval Amount (current) 5377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manhasset, NASSAU, NY, 11030-1945
Project Congressional District NY-03
Number of Employees 2
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5453.55
Forgiveness Paid Date 2022-09-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State