Search icon

GENNEX MANAGEMENT LLC

Company Details

Name: GENNEX MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2007 (17 years ago)
Entity Number: 3604195
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 134 W 23RD ST #2, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
ERIC HORWITZ DOS Process Agent 134 W 23RD ST #2, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2007-12-12 2009-12-14 Address 134 WEST 23RD STREET SUITE 2, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131209006790 2013-12-09 BIENNIAL STATEMENT 2013-12-01
120111002019 2012-01-11 BIENNIAL STATEMENT 2011-12-01
091214002172 2009-12-14 BIENNIAL STATEMENT 2009-12-01
081223000052 2008-12-23 CERTIFICATE OF PUBLICATION 2008-12-23
071212000317 2007-12-12 ARTICLES OF ORGANIZATION 2007-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3360527702 2020-05-01 0202 PPP 203 Bleecker Street Apt 12, New York, NY, 10012
Loan Status Date 2022-06-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1934.5
Loan Approval Amount (current) 1934.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State