Search icon

GENIUS CONSTRUCTION CORP.

Company Details

Name: GENIUS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2013 (12 years ago)
Entity Number: 4396328
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 94-15 40th Road #1, Elmhurst, NY, United States, 11373
Principal Address: Genius Construction Corp., Elmhurst, NY, United States, 11373

Shares Details

Shares issued 2

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
MANUEL DUTAN Agent 94-15 40TH RD. #1, ELMHURST, NY, 11373

DOS Process Agent

Name Role Address
MANUEL DUTAN DOS Process Agent 94-15 40th Road #1, Elmhurst, NY, United States, 11373

Chief Executive Officer

Name Role Address
MANUEL DUTAN Chief Executive Officer 94-15 40TH ROAD #1, ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date
2114018-DCA Active Business 2023-06-01 2025-02-28

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 94-15 40TH ROAD #1, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2023-08-25 2025-04-01 Address 94-15 40TH RD. #1, ELMHURST, NY, 11373, USA (Type of address: Registered Agent)
2023-08-25 2025-04-01 Address 94-15 40th Road #1, Elmhurst, NY, 11373, USA (Type of address: Service of Process)
2023-08-25 2025-04-01 Address 94-15 40TH ROAD #1, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2023-08-25 2023-08-25 Address 94-15 40TH ROAD #1, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2023-08-25 2025-04-01 Shares Share type: PAR VALUE, Number of shares: 2, Par value: 1
2023-05-25 2023-08-25 Shares Share type: PAR VALUE, Number of shares: 2, Par value: 1
2023-05-04 2023-05-25 Shares Share type: PAR VALUE, Number of shares: 2, Par value: 1
2023-03-10 2023-05-04 Shares Share type: PAR VALUE, Number of shares: 2, Par value: 1
2023-01-11 2023-03-10 Shares Share type: PAR VALUE, Number of shares: 2, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250401044378 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230825001384 2023-08-25 BIENNIAL STATEMENT 2023-04-01
220407003391 2022-04-07 BIENNIAL STATEMENT 2021-04-01
130430000695 2013-04-30 CERTIFICATE OF INCORPORATION 2013-04-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3634454 EXAMHIC INVOICED 2023-04-27 50 Home Improvement Contractor Exam Fee
3634453 TRUSTFUNDHIC INVOICED 2023-04-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3634452 LICENSE INVOICED 2023-04-27 100 Home Improvement Contractor License Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-229212 Office of Administrative Trials and Hearings Issued Settled 2024-05-06 3250 2024-07-09 Each vehicle must have the name and business address of the registrant lettered legibly in letters and figures not less than eight (8) inches in height, in a color that contrasts with the color of the vehicle, on each side of the vehicle body or upon each door of the vehicle cab, in a manner prescribed by the Commission, at all times.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346358724 0215000 2022-11-23 28 EAST 10TH STREET, NEW YORK, NY, 10003
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-11-23
Emphasis L: FALL
Case Closed 2023-08-21

Related Activity

Type Referral
Activity Nr 1971589
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2023-05-22
Abatement Due Date 2023-06-02
Current Penalty 4300.0
Initial Penalty 6250.0
Final Order 2023-06-16
Nr Instances 1
Nr Exposed 7
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.454(a):The employer did not have each employee who performed work while on a scaffold trained by a person qualified in the subject matter to recognize the hazards associated with the type of scaffold being used and to understand the procedures to control or minimize those hazards. Site: 28 East 10th Street New York, NY 10003 On or about 11/23/22 a) Employees working from a tubular welded frame scaffold, doing brick point work were not trained by a qualified person to recognize and minimize the hazards associated with the work being done.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 D15
Issuance Date 2023-05-22
Abatement Due Date 2023-06-02
Current Penalty 4300.0
Initial Penalty 6250.0
Final Order 2023-06-16
Nr Instances 1
Nr Exposed 7
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(d)(15):Anchorages used for attachment of personal fall arrest equipment were not independent of any anchorage being used to support or suspend platforms and/or were not capable of supporting at least 5,000 pounds (22.2 kN) per employee. Site: 28 East 10th Street New York, NY 10003 On or about 11/23/22 a) Employees anchored their personal fall arrest equipment to the scaffold components. No determination if the anchorage was capable of supporting at least 5,000 lbs was done.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4943697409 2020-05-11 0202 PPP 94-15 40th Road 1 Floor, Elmhurst, NY, 11373
Loan Status Date 2023-02-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33785
Loan Approval Amount (current) 33785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Elmhurst, QUEENS, NY, 11373-0001
Project Congressional District NY-06
Number of Employees 11
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29826.83
Forgiveness Paid Date 2021-02-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4234537 Interstate 2024-05-02 - - 1 1 Private(Property)
Legal Name GENIUS CONSTRUCTION CORP
DBA Name -
Physical Address 9415 40TH RD , ELMHURST, NY, 11373-1740, US
Mailing Address 9415 40TH RD , ELMHURST, NY, 11373-1740, US
Phone (718) 502-2425
Fax -
E-mail GENIUSCONSTRUCTIONCORP@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
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 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

Date of last update: 26 Mar 2025

Sources: New York Secretary of State