Search icon

GENUINE PRODUCTS SUPPLY LLC

Company Details

Name: GENUINE PRODUCTS SUPPLY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Dec 2011 (13 years ago)
Entity Number: 4181392
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 546 ROUTE 17M, MONROE, NY, United States, 10950

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JAKHYCWAKZE8 2023-10-26 546 ROUTE 17M, MONROE, NY, 10950, 3455, USA 546 ROUTE 17M, MONROE, NY, 10950, 3455, USA

Business Information

Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2022-11-14
Initial Registration Date 2022-10-26
Entity Start Date 2011-12-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 325611, 336310, 336320, 336330, 336370, 336390, 339113
Product and Service Codes 2590, 8465

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MOSES KOHN
Address 546 ROUTE 17M, MONROE, NY, 10950, USA
Government Business
Title PRIMARY POC
Name MOSES KOHN
Address 546 ROUTE 17M, MONROE, NY, 10950, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
GENUINE PRODUCTS SUPPLY LLC DOS Process Agent 546 ROUTE 17M, MONROE, NY, United States, 10950

History

Start date End date Type Value
2019-12-04 2024-01-11 Address 546 ROUTE 17M, MONROE, NY, 10950, USA (Type of address: Service of Process)
2013-12-10 2019-12-04 Address 3 MERON DRIVE, UNIT 301, MONROE, NY, 10950, USA (Type of address: Service of Process)
2011-12-28 2013-12-10 Address 3 MIRON DR UNIT 301, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240111001736 2024-01-11 BIENNIAL STATEMENT 2024-01-11
220428000677 2022-04-28 BIENNIAL STATEMENT 2021-12-01
191204060675 2019-12-04 BIENNIAL STATEMENT 2019-12-01
171204007347 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151202007202 2015-12-02 BIENNIAL STATEMENT 2015-12-01
131210006974 2013-12-10 BIENNIAL STATEMENT 2013-12-01
120314000194 2012-03-14 CERTIFICATE OF PUBLICATION 2012-03-14
111228000316 2011-12-28 ARTICLES OF ORGANIZATION 2011-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8974887310 2020-05-01 0202 PPP 546 New York 17M, Monroe, NY, 10950
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40232.5
Loan Approval Amount (current) 40232.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 5
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40616.09
Forgiveness Paid Date 2021-04-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State