Search icon

GENCAT INC.

Company Details

Name: GENCAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2010 (15 years ago)
Entity Number: 3972273
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 35 OHIO AVE., MASSAPEQUA, NY, United States, 11758
Principal Address: 2100 MERRICK AVE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GENCAT INC. DOS Process Agent 35 OHIO AVE., MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
GUY SARANIERO Chief Executive Officer 2100 MERRICK AVE, MERRICK, NY, United States, 11566

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134428 Alcohol sale 2023-01-26 2023-01-26 2025-02-28 2098 2100 MERRICK AVENUE, MERRICK, New York, 11566 Restaurant

History

Start date End date Type Value
2012-08-10 2014-07-15 Address 2100 MERRICK AVE, MERRICK, NY, 11560, USA (Type of address: Chief Executive Officer)
2012-08-10 2014-07-15 Address 2100 MERRICK AVE, MERRICK, NY, 11560, USA (Type of address: Principal Executive Office)
2010-07-13 2020-07-02 Address 2100 MERRICK AVE., MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702060728 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180710006426 2018-07-10 BIENNIAL STATEMENT 2018-07-01
160707006531 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140715006582 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120810002816 2012-08-10 BIENNIAL STATEMENT 2012-07-01
100713000667 2010-07-13 CERTIFICATE OF INCORPORATION 2010-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6324767308 2020-04-30 0235 PPP 2100 MERRICK AVE, MERRICK, NY, 11566-3147
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) 115000
Loan Approval Amount (current) 115000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MERRICK, NASSAU, NY, 11566-3147
Project Congressional District NY-04
Number of Employees 19
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116231.92
Forgiveness Paid Date 2021-05-27
8441538510 2021-03-09 0235 PPS 2100 Merrick Ave, Merrick, NY, 11566-3147
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165151
Loan Approval Amount (current) 165151
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-3147
Project Congressional District NY-04
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166273.12
Forgiveness Paid Date 2021-11-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State