Search icon

GENFORCE POWER INC.

Company Details

Name: GENFORCE POWER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2011 (14 years ago)
Entity Number: 4047800
ZIP code: 12201
County: Orange
Place of Formation: New York
Address: PO BOX 871, ALBANY, NY, United States, 12201
Principal Address: 9 STANLEY WAY, CAMPBELL HALL, NY, United States, 10916

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GENFORCE POWER INC. RETIREMENT SAVINGS PLAN 2023 275546541 2024-05-20 GENFORCE POWER INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238210
Sponsor’s telephone number 8452905800
Plan sponsor’s address 412 ROUTE 59, MONSEY, NY, 10952
GENFORCE POWER INC. RETIREMENT SAVINGS PLAN RETIREMENT SAVINGS PLAN 2022 275546541 2023-05-24 GENFORCE POWER INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238210
Sponsor’s telephone number 8452905800
Plan sponsor’s address 412 ROUTE 59, MONSEY, NY, 10952
GENFORCE POWER INC. RETIREMENT SAVINGS PLAN 2021 275546541 2022-09-14 GENFORCE POWER INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238210
Sponsor’s telephone number 8452905800
Plan sponsor’s address 412 ROUTE 59, MONSEY, NY, 10952

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 871, ALBANY, NY, United States, 12201

Chief Executive Officer

Name Role Address
JAROSLAW MORKO Chief Executive Officer 9 STANLEY WAY, CAMPBELL HALL, NY, United States, 10916

History

Start date End date Type Value
2011-02-25 2024-04-08 Address NINE STANLEY WAY, CAMPBELL HALL, NY, 10916, USA (Type of address: Service of Process)
2011-01-27 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-27 2011-02-25 Address FOUR STANLEY WAY, CAMPBELL HALL, NY, 10916, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240408001569 2024-04-08 BIENNIAL STATEMENT 2024-04-08
110225000376 2011-02-25 CERTIFICATE OF CHANGE 2011-02-25
110127000365 2011-01-27 CERTIFICATE OF INCORPORATION 2011-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3668687210 2020-04-27 0202 PPP 412 Rt 59, Monsey, NY, 10916
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 357000
Loan Approval Amount (current) 357000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monsey, ORANGE, NY, 10916-0001
Project Congressional District NY-18
Number of Employees 34
NAICS code 811118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 361332.9
Forgiveness Paid Date 2021-07-26
9515668305 2021-01-30 0202 PPS 412 Route 59, Airmont, NY, 10952-3525
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 416666
Loan Approval Amount (current) 416666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Airmont, ROCKLAND, NY, 10952-3525
Project Congressional District NY-17
Number of Employees 20
NAICS code 811118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 420604.35
Forgiveness Paid Date 2022-01-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3354293 Interstate 2025-03-04 40000 2024 4 4 Private(Property)
Legal Name GENFORCE POWER INC
DBA Name -
Physical Address 412 ROUTE 59, AIRMONT, NY, 10952-3525, US
Mailing Address 412 ROUTE 59, AIRMONT, NY, 10952-3525, US
Phone (845) 290-5800
Fax -
E-mail GENFORCEPOWER@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 12
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Date of last update: 27 Mar 2025

Sources: New York Secretary of State