Search icon

GENERATIONS BEYOND INC.

Company Details

Name: GENERATIONS BEYOND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2008 (16 years ago)
Entity Number: 3750824
ZIP code: 11951
County: Suffolk
Place of Formation: New York
Address: 40 LAKEVIEW DR, Mastic Beach, NY, United States, 11951
Principal Address: 40 LAKEVIEW DRIVE, MASTIC BEACH, NY, United States, 11951

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
GENERATIONS BEYOND INC DOS Process Agent 40 LAKEVIEW DR, Mastic Beach, NY, United States, 11951

Agent

Name Role Address
JESSE WROBLEWSKI Agent 40 LAKEVIEW DRIVE, MASTIC BEACH, NY, 11951

Chief Executive Officer

Name Role Address
JESSE WROBLEWSKI Chief Executive Officer 40 LAKEVIEW DRIVE, MUSTIC BEACH, NY, United States, 11951

History

Start date End date Type Value
2024-01-11 2024-01-11 Address 40 LAKEVIEW DRIVE, MUSTIC BEACH, NY, 11951, USA (Type of address: Chief Executive Officer)
2011-03-09 2024-01-11 Address 40 LAKEVIEW DRIVE, MUSTIC BEACH, NY, 11951, USA (Type of address: Chief Executive Officer)
2008-12-09 2024-01-11 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2008-12-09 2024-01-11 Address 40 LAKEVIEW DRIVE, MASTIC BEACH, NY, 11951, USA (Type of address: Registered Agent)
2008-12-09 2024-01-11 Address 40 LAKEVIEW DRIVE, MASTIC BEACH, NY, 11951, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240111002591 2024-01-11 BIENNIAL STATEMENT 2024-01-11
130408002160 2013-04-08 BIENNIAL STATEMENT 2012-12-01
110420000528 2011-04-20 CERTIFICATE OF AMENDMENT 2011-04-20
110309003016 2011-03-09 BIENNIAL STATEMENT 2010-12-01
081209000187 2008-12-09 CERTIFICATE OF INCORPORATION 2008-12-09

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
84857.00
Total Face Value Of Loan:
84857.00
Date:
2021-01-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
15100.00
Total Face Value Of Loan:
15100.00
Date:
2020-04-15
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:
117962.00
Total Face Value Of Loan:
117962.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117962
Current Approval Amount:
117962
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
119377.54
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84857
Current Approval Amount:
84857
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
85961.3

Date of last update: 27 Mar 2025

Sources: New York Secretary of State