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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9458347103 2020-04-15 0235 PPP 701 Koehler Avenue, Ronkonkoma, NY, 11779
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117962
Loan Approval Amount (current) 117962
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 Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 12
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 119377.54
Forgiveness Paid Date 2021-06-30
6240268310 2021-01-26 0235 PPS 701 Koehler Ave Ste 6, Ronkonkoma, NY, 11779-7403
Loan Status Date 2022-06-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84857
Loan Approval Amount (current) 84857
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 Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-7403
Project Congressional District NY-02
Number of Employees 11
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85961.3
Forgiveness Paid Date 2022-05-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State