Search icon

GENECENTRIX INC.

Company Details

Name: GENECENTRIX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2012 (13 years ago)
Entity Number: 4213987
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 139 E 30TH STREET, NEW YORK, NY, United States, 10016
Principal Address: 139 E. 30TH STREET, #2A, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YZ3PJYMC1UV9 2025-03-20 175 VARICK ST, FL 4, NEW YORK, NY, 10014, 7412, USA 175 VARICK STREET, 4TH FLOOR, NEW YORK, NY, 10014, USA

Business Information

Doing Business As GENECENTRIX INC
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-04-04
Initial Registration Date 2012-03-19
Entity Start Date 2012-03-08
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541715

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JENNIFER FULLER
Address 139 E 30TH STREET, #2A, NEW YORK, NY, 10016, 7335, USA
Government Business
Title PRIMARY POC
Name JENNIFER FULLER
Address 139 E 30TH STREET, #2A, NEW YORK, NY, 10016, 7335, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6PXF4 Active Non-Manufacturer 2012-03-31 2024-04-04 2029-04-04 2025-03-20

Contact Information

POC JENNIFER FULLER
Phone +1 734-635-3439
Address 175 VARICK ST, NEW YORK, NY, 10014 7412, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
GENECENTRIX INC DOS Process Agent 139 E 30TH STREET, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
CHRISTIAN FULLER Chief Executive Officer 139 E 30TH ST, 6TH FLOOR, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 139 E 30TH ST, 6TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 175 VARICK ST., 6TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-07-12 2024-03-01 Address 246 5th avenue, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2023-07-12 2023-07-12 Address 175 VARICK ST., 6TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-07-12 2024-03-01 Address 175 VARICK ST., 6TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-03-10 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-03 2023-07-12 Address 175 VARICK ST., 6TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2020-03-03 2023-07-12 Address 175 VARICK ST., 6TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2016-03-02 2020-03-03 Address 175 VARICK ST., 4TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2016-03-02 2020-03-03 Address 175 VARICK ST., 4TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240301049782 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230712004447 2023-03-10 CERTIFICATE OF CHANGE BY ENTITY 2023-03-10
220301001689 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200303060613 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180313006227 2018-03-13 BIENNIAL STATEMENT 2018-03-01
160302006381 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140317006732 2014-03-17 BIENNIAL STATEMENT 2014-03-01
120308000840 2012-03-08 CERTIFICATE OF INCORPORATION 2012-03-08

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1636117 GENECENTRIX INC. GENECENTRIX INC YZ3PJYMC1UV9 175 VARICK ST, FL 4, NEW YORK, NY, 10014-7412
Capabilities Statement Link -
Phone Number 734-635-3439
Fax Number -
E-mail Address jennyfuller@gmail.com
WWW Page -
E-Commerce Website -
Contact Person JENNIFER FULLER
County Code (3 digit) 061
Congressional District 10
Metropolitan Statistical Area 5600
CAGE Code 6PXF4
Year Established 2012
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable No

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541715
NAICS Code's Description Research and Development in the Physical, Engineering, and Life Sciences (except Nanotechnology and Biotechnology) General 1000 Employees Small Business Size Standard: [Yes]Special 1500 Employees Aircraft, Aircraft Engine and Engine Parts: [Yes]Special 1250 Employees Other Aircraft Parts and Auxiliary Equipment: [Yes]Special 1250 Employees Guided Missiles and Space Vehicles, Their Propulsion Units and Propulsion Parts: [Yes]
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 26 Mar 2025

Sources: New York Secretary of State