Search icon

GENEPSIS MEDIA, LLC

Company Details

Name: GENEPSIS MEDIA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Sep 2009 (16 years ago)
Entity Number: 3854994
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 665 THWAITES PLACE, #1E, BRONX, NY, United States, 10467

DOS Process Agent

Name Role Address
C/O ROMAN SIERRA DOS Process Agent 665 THWAITES PLACE, #1E, BRONX, NY, United States, 10467

History

Start date End date Type Value
2009-09-11 2011-10-07 Address 665 THWAITES PLACE; #1E, BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200121060390 2020-01-21 BIENNIAL STATEMENT 2019-09-01
140127006296 2014-01-27 BIENNIAL STATEMENT 2013-09-01
111007002498 2011-10-07 BIENNIAL STATEMENT 2011-09-01
091112000294 2009-11-12 CERTIFICATE OF PUBLICATION 2009-11-12
090911000336 2009-09-11 ARTICLES OF ORGANIZATION 2009-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2077757407 2020-05-05 0202 PPP 665 Thwaites Place 1E, Bronx, NY, 10467
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16702
Loan Approval Amount (current) 16702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10467-0001
Project Congressional District NY-15
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16887.11
Forgiveness Paid Date 2021-06-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State