Search icon

P. GENESIS PRIDE, INC.

Company Details

Name: P. GENESIS PRIDE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2011 (13 years ago)
Entity Number: 4171156
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2215 85TH ST, 3RD FL, BROOKLYN, NY, United States, 11214
Principal Address: 2215 85TH STREET, 3RD FL, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 646-644-4058

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIBOR NYILAS Chief Executive Officer 2215 85TH STREET, 3RD FL, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2215 85TH ST, 3RD FL, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
1435310-DCA Active Business 2012-06-25 2025-02-28

History

Start date End date Type Value
2014-07-09 2017-12-04 Address 481 LAKE ST, 2ND FL, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2014-07-09 2017-12-04 Address 481 LAKE ST, 2ND FL, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2014-05-08 2014-07-09 Address 2215 85TH STREET, 3 FL, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2011-11-30 2014-05-08 Address 481 LAKE ST., 2 FL., BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104061622 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171204008075 2017-12-04 BIENNIAL STATEMENT 2017-11-01
151124006171 2015-11-24 BIENNIAL STATEMENT 2015-11-01
140709002358 2014-07-09 BIENNIAL STATEMENT 2013-11-01
140508000844 2014-05-08 CERTIFICATE OF CHANGE 2014-05-08
111130000824 2011-11-30 CERTIFICATE OF INCORPORATION 2011-11-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3550437 RENEWAL INVOICED 2022-11-07 100 Home Improvement Contractor License Renewal Fee
3550436 TRUSTFUNDHIC INVOICED 2022-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3281763 TRUSTFUNDHIC INVOICED 2021-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3281764 RENEWAL INVOICED 2021-01-11 100 Home Improvement Contractor License Renewal Fee
2911967 RENEWAL INVOICED 2018-10-18 100 Home Improvement Contractor License Renewal Fee
2911966 TRUSTFUNDHIC INVOICED 2018-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2505495 RENEWAL INVOICED 2016-12-06 100 Home Improvement Contractor License Renewal Fee
2505494 TRUSTFUNDHIC INVOICED 2016-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1893627 RENEWAL INVOICED 2014-11-25 100 Home Improvement Contractor License Renewal Fee
1893626 TRUSTFUNDHIC INVOICED 2014-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4388888904 2021-04-28 0202 PPS 2325 33rd Ave Fl 2, Astoria, NY, 11106-4132
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) 16062
Loan Approval Amount (current) 16062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-4132
Project Congressional District NY-14
Number of Employees 2
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16148.11
Forgiveness Paid Date 2021-11-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State