Search icon

GENESIS COMPANIES, LLC

Headquarter

Company Details

Name: GENESIS COMPANIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Mar 2009 (16 years ago)
Date of dissolution: 06 Dec 2024
Entity Number: 3788109
ZIP code: 06612
County: Westchester
Place of Formation: New York
Activity Description: Genesis creates meaningful living environments that elevate communities and optimize financial value through creative partnerships, sustainable building principles and a disciplined and sensible approach.
Address: 20 Fieldstone Drive, Easton, CT, United States, 06612

Contact Details

Website http://www.genesiscompanies.com

Phone +1 212-433-1336

Links between entities

Type Company Name Company Number State
Headquarter of GENESIS COMPANIES, LLC, CONNECTICUT 2968972 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GENESIS COMPANIES & AFFILIATES 401(K) PLAN 2023 562630935 2024-09-13 GENESIS COMPANIES LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 531110
Sponsor’s telephone number 2124331336
Plan sponsor’s address 745 5TH AVE, SUITE 500, NEW YORK, NY, 10151

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
GENESIS COMPANIES & AFFILIATES 401(K) PLAN 2022 562630935 2023-07-25 GENESIS COMPANIES LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 531110
Sponsor’s telephone number 2124331336
Plan sponsor’s address 745 5TH AVE, SUITE 500, NEW YORK, NY, 10151

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing SHIRLEY HORNER
GENESIS COMPANIES & AFFILIATES 401(K) PLAN 2021 562630935 2022-08-10 GENESIS COMPANIES LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 531110
Sponsor’s telephone number 2124331336
Plan sponsor’s address 745 5TH AVE, SUITE 500, NEW YORK, NY, 10151

Signature of

Role Plan administrator
Date 2022-08-10
Name of individual signing SHIRLEY HORNER
GENESIS COMPANIES, LLC 401(K) 2011 562630935 2012-12-17 GENESIS COMPANIES, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-05-01
Business code 531390
Sponsor’s telephone number 2124331336
Plan sponsor’s address 594 BROADWAY, SUITE 1107, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 562630935
Plan administrator’s name GENESIS COMPANIES, LLC
Plan administrator’s address 594 BROADWAY, SUITE 1107, NEW YORK, NY, 10012
Administrator’s telephone number 2124331336

Signature of

Role Plan administrator
Date 2012-12-17
Name of individual signing KARIM HUTSON
Role Employer/plan sponsor
Date 2012-12-17
Name of individual signing KARIM HUTSON
GENESIS COMPANIES, LLC 401(K) 2011 562630935 2012-10-09 GENESIS COMPANIES, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-05-01
Business code 531390
Sponsor’s telephone number 2124331336
Plan sponsor’s address 594 BROADWAY, SUITE 1107, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 562630935
Plan administrator’s name GENESIS COMPANIES, LLC
Plan administrator’s address 594 BROADWAY, SUITE 1107, NEW YORK, NY, 10012
Administrator’s telephone number 2124331336

Signature of

Role Plan administrator
Date 2012-10-09
Name of individual signing KARIM A HUTSON
GENESIS COMPANIES, LLC 401(K) 2010 562630935 2011-06-27 GENESIS COMPANIES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-05-01
Business code 531390
Sponsor’s telephone number 2124331336
Plan sponsor’s address 594 BROADWAY, SUITE 1107, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 562630935
Plan administrator’s name GENESIS COMPANIES, LLC
Plan administrator’s address 594 BROADWAY, SUITE 1107, NEW YORK, NY, 10012
Administrator’s telephone number 2124331336

Signature of

Role Plan administrator
Date 2011-06-27
Name of individual signing KARIM HUTSON
GENESIS COMPANIES, LLC 401(K) 2010 562630935 2011-06-27 GENESIS COMPANIES, LLC 4
Three-digit plan number (PN) 001
Effective date of plan 2007-05-01
Business code 531390
Sponsor’s telephone number 2124331336
Plan sponsor’s address 594 BROADWAY, SUITE 1107, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 562630935
Plan administrator’s name GENESIS COMPANIES, LLC
Plan administrator’s address 594 BROADWAY, SUITE 1107, NEW YORK, NY, 10012
Administrator’s telephone number 2124331336
GENESIS COMPANIES, LLC 401(K) 2010 562630935 2011-06-23 GENESIS COMPANIES, LLC 4
Three-digit plan number (PN) 001
Effective date of plan 2007-05-01
Business code 531390
Sponsor’s telephone number 2124331336
Plan sponsor’s address 594 BROADWAY, SUITE 1107, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 562630935
Plan administrator’s name GENESIS COMPANIES, LLC
Plan administrator’s address 594 BROADWAY, SUITE 1107, NEW YORK, NY, 10012
Administrator’s telephone number 2124331336
GENESIS COMPANIES, LLC 401(K) 2009 562630935 2010-09-23 GENESIS COMPANIES, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-05-01
Business code 531390
Sponsor’s telephone number 2124331336
Plan sponsor’s address 594 BROADWAY, SUITE 1107, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 562630935
Plan administrator’s name GENESIS COMPANIES, LLC
Plan administrator’s address 594 BROADWAY, SUITE 1107, NEW YORK, NY, 10012
Administrator’s telephone number 2124331336

DOS Process Agent

Name Role Address
GENESIS COMPANIES, LLC DOS Process Agent 20 Fieldstone Drive, Easton, CT, United States, 06612

History

Start date End date Type Value
2023-04-07 2024-12-06 Address 20 Fieldstone Drive, Easton, CT, 06612, USA (Type of address: Service of Process)
2021-06-16 2023-04-07 Address 745 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10151, USA (Type of address: Service of Process)
2020-05-13 2021-06-16 Address 594 BROADWAY, SUITE 804, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2009-03-19 2020-05-13 Address 405 TARRYTOWN ROAD, SUITE 1312, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206001972 2024-12-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-06
230407000974 2023-04-07 BIENNIAL STATEMENT 2023-03-01
210616060170 2021-06-16 BIENNIAL STATEMENT 2021-03-01
200513060352 2020-05-13 BIENNIAL STATEMENT 2019-03-01
090319000303 2009-03-19 ARTICLES OF ORGANIZATION 2009-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5368078404 2021-02-08 0202 PPS 594 Broadway Rm 804, New York, NY, 10012-2771
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101600
Loan Approval Amount (current) 101600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-2771
Project Congressional District NY-10
Number of Employees 5
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102412.8
Forgiveness Paid Date 2021-12-01
9698707201 2020-04-28 0202 PPP 594 Broadway Suite 804, New York, NY, 10012
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126300
Loan Approval Amount (current) 126300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 436276
Servicing Lender Name Idaho First Bank
Servicing Lender Address 475 E Deinhard Ln, MCCALL, ID, 83638-4800
Rural or Urban Indicator U
Hubzone N
LMI Y
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 5
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 436276
Originating Lender Name Idaho First Bank
Originating Lender Address MCCALL, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127656.43
Forgiveness Paid Date 2021-05-27

Date of last update: 21 Apr 2025

Sources: New York Secretary of State