Search icon

THE GENINO GROUP INC.

Company Details

Name: THE GENINO GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 2014 (11 years ago)
Date of dissolution: 11 May 2022
Entity Number: 4560165
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: 4 INDIAN HEAD ROAD, KINGS PARK, NY, United States, 11754

Contact Details

Phone +1 631-663-3090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JOSEPH R. PINO DOS Process Agent 4 INDIAN HEAD ROAD, KINGS PARK, NY, United States, 11754

Licenses

Number Status Type Date End date
2013195-DCA Inactive Business 2014-09-10 2021-02-28

History

Start date End date Type Value
2014-04-10 2022-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-10 2022-10-02 Address 4 INDIAN HEAD ROAD, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221002000097 2022-05-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-11
140410010204 2014-04-10 CERTIFICATE OF INCORPORATION 2014-04-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3008171 TRUSTFUNDHIC INVOICED 2019-03-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3008172 RENEWAL INVOICED 2019-03-26 100 Home Improvement Contractor License Renewal Fee
2490509 TRUSTFUNDHIC INVOICED 2016-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2490510 RENEWAL INVOICED 2016-11-16 100 Home Improvement Contractor License Renewal Fee
1922727 TRUSTFUNDHIC INVOICED 2014-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1922728 RENEWAL INVOICED 2014-12-23 100 Home Improvement Contractor License Renewal Fee
1769750 FINGERPRINT INVOICED 2014-08-28 75 Fingerprint Fee
1769749 FINGERPRINT INVOICED 2014-08-28 75 Fingerprint Fee
1769724 LICENSE INVOICED 2014-08-28 50 Home Improvement Contractor License Fee
1769725 TRUSTFUNDHIC INVOICED 2014-08-28 200 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
3693088608 2021-03-17 0235 PPP 4 Indian Head Rd, Kings Park, NY, 11754-3701
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5607
Loan Approval Amount (current) 5607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kings Park, SUFFOLK, NY, 11754-3701
Project Congressional District NY-01
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5642.02
Forgiveness Paid Date 2021-11-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State