Search icon

GENESEE POS SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GENESEE POS SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2011 (14 years ago)
Entity Number: 4043445
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: 20 GRANDVIEW TERRACE, ROCHESTER, NY, United States, 14611

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD J. DAMICK Chief Executive Officer 20 GRANDVIEW TERRACE, ROCHESTER, NY, United States, 14611

DOS Process Agent

Name Role Address
GENESEE POS SYSTEMS, INC. DOS Process Agent 20 GRANDVIEW TERRACE, ROCHESTER, NY, United States, 14611

History

Start date End date Type Value
2013-01-08 2021-01-04 Address 20 GRANDVIEW TERRACE, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
2011-01-18 2013-01-08 Address C/O DIBBLE & MILLER, P.C., 55 CANTERBURY ROAD, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104062801 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190116060059 2019-01-16 BIENNIAL STATEMENT 2019-01-01
170111006611 2017-01-11 BIENNIAL STATEMENT 2017-01-01
150113006341 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130108007068 2013-01-08 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
27500.00
Total Face Value Of Loan:
27500.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27500
Current Approval Amount:
27500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
27611.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State