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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
2968972
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
562630935
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
101600.00
Total Face Value Of Loan:
101600.00
Date:
2020-04-28
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:
126300.00
Total Face Value Of Loan:
126300.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101600
Current Approval Amount:
101600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
102412.8
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126300
Current Approval Amount:
126300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
127656.43

Date of last update: 02 Jun 2025

Sources: New York Secretary of State