Search icon

FLOOD GENIUS LLC

Company Details

Name: FLOOD GENIUS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 May 2011 (14 years ago)
Entity Number: 4094560
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 26 CAIN DRIVE, BRENTWOOD, NY, United States, 11717

Contact Details

Phone +1 631-759-8803

Phone +1 516-810-6423

Phone +1 631-759-8080

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 26 CAIN DRIVE, BRENTWOOD, NY, United States, 11717

Licenses

Number Status Type Date End date Address
24-6I3LG-SHMO Active Mold Remediation Contractor License (SH126) 2024-01-12 2026-01-31 26 Cain Drive, BRENTWOOD, NY, 11717
2105644-DCA Active Business 2022-04-28 2025-02-28 No data

History

Start date End date Type Value
2015-09-29 2024-06-06 Address 26 CAIN DRIVE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
2014-05-16 2015-09-29 Address 149-01 VETERANS MEMORIAL HWY, SUITE 2E, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2013-12-04 2014-05-16 Address 230 BROADWAY, STE 4, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2011-05-16 2013-12-04 Address 16 PARTRIDGE DRIVE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240606002338 2024-06-06 BIENNIAL STATEMENT 2024-06-06
170525006141 2017-05-25 BIENNIAL STATEMENT 2017-05-01
150929000333 2015-09-29 CERTIFICATE OF CHANGE 2015-09-29
140516000774 2014-05-16 CERTIFICATE OF CHANGE 2014-05-16
131204000095 2013-12-04 CERTIFICATE OF CHANGE 2013-12-04
130516006233 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110516000013 2011-05-16 ARTICLES OF ORGANIZATION 2011-05-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3609827 TRUSTFUNDHIC INVOICED 2023-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3609828 RENEWAL INVOICED 2023-03-03 100 Home Improvement Contractor License Renewal Fee
3438481 EXAMHIC INVOICED 2022-04-14 50 Home Improvement Contractor Exam Fee
3438480 TRUSTFUNDHIC INVOICED 2022-04-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3438482 LICENSE INVOICED 2022-04-14 50 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9701808401 2021-02-17 0235 PPS 26 Cain Dr, Brentwood, NY, 11717-1260
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) 71842
Loan Approval Amount (current) 71842
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 Y
Business Age Description Existing or more than 2 years old
Project Address Brentwood, SUFFOLK, NY, 11717-1260
Project Congressional District NY-02
Number of Employees 6
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72373.43
Forgiveness Paid Date 2021-11-17
7236887107 2020-04-14 0235 PPP 26 Cain Drive, BRENTWOOD, NY, 11717-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71800
Loan Approval Amount (current) 71800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRENTWOOD, SUFFOLK, NY, 11717-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72476.12
Forgiveness Paid Date 2021-03-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3087552 Intrastate Non-Hazmat 2024-06-10 30000 2023 2 4 Private(Property)
Legal Name FLOOD GENIUS LLC
DBA Name -
Physical Address 26 CAIN DRIVE, BRENTWOOD, NY, 11717, US
Mailing Address 26 CAIN DR, BRENTWOOD, NY, 11717, US
Phone (631) 759-8803
Fax -
E-mail FLOODGENIUS@YAHOO.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 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
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 0

Inspections

Unique report number of the inspection 0006532144
State abbreviation that indicates the state the inspector is from NC
The date of the inspection 2023-05-05
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NC
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit VOLV
License plate of the main unit TD7475
License state of the main unit NC
Vehicle Identification Number of the main unit 4V4NC9TJ3DN143043
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit WILS
License plate of the secondary unit AL32553
License state of the secondary unit NC
Vehicle Identification Number of the secondary unit 4WW5532A1D6619710
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State