Search icon

GENOVESE FAMILY ENTERPRISES, LLC

Company Details

Name: GENOVESE FAMILY ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Feb 2006 (19 years ago)
Entity Number: 3321943
ZIP code: 11724
County: Suffolk
Place of Formation: New York
Address: 43 MAIN ST, THIRD FLOOR, COLD SPRING HARBOR, NY, United States, 11724

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300SB7GVKJJHRZB71 3321943 US-NY GENERAL ACTIVE No data

Addresses

Legal 43 SCHOOL LANE, HUNTINGTON, US-NY, US, 11743
Headquarters 43 School Lane, Huntington, US-NY, US, 11743

Registration details

Registration Date 2015-12-19
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-06-25
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3321943

DOS Process Agent

Name Role Address
GENOVESE FAMILY ENTERPRISES, LLC DOS Process Agent 43 MAIN ST, THIRD FLOOR, COLD SPRING HARBOR, NY, United States, 11724

History

Start date End date Type Value
2023-12-29 2024-02-05 Address 43 MAIN ST, THIRD FLOOR, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process)
2020-01-06 2023-12-29 Address 43 MAIN ST, THIRD FLOOR, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process)
2014-11-17 2020-01-06 Address 43 SCHOOL LANE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2014-04-11 2014-11-17 Address 9 EAST CARVER STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2008-02-21 2014-04-11 Address 9 EAST CARVER STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2006-02-16 2008-02-21 Address 44 ELDERFIELDS ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205000928 2024-02-05 BIENNIAL STATEMENT 2024-02-05
231229000418 2023-12-29 BIENNIAL STATEMENT 2023-12-29
211208003606 2021-12-08 BIENNIAL STATEMENT 2021-12-08
200106061987 2020-01-06 BIENNIAL STATEMENT 2016-02-01
190531060097 2019-05-31 BIENNIAL STATEMENT 2018-02-01
141117000448 2014-11-17 CERTIFICATE OF CHANGE 2014-11-17
140411002007 2014-04-11 BIENNIAL STATEMENT 2014-02-01
120321002890 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100225002476 2010-02-25 BIENNIAL STATEMENT 2010-02-01
080221002030 2008-02-21 BIENNIAL STATEMENT 2008-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4766387310 2020-04-30 0235 PPP 43 MAIN STREET, COLD SPRINGS HARBOR, NY, 11724
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address COLD SPRINGS HARBOR, SUFFOLK, NY, 11724-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20963.27
Forgiveness Paid Date 2020-12-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State