Search icon

GENERISON LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GENERISON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jan 2017 (8 years ago)
Entity Number: 5069916
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 2248 broadway, #1238, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
GENERISON LLC DOS Process Agent 2248 broadway, #1238, NEW YORK, NY, United States, 10024

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
83MS6
UEI Expiration Date:
2020-04-02

Business Information

Division Name:
CREATIVE
Activation Date:
2019-04-03
Initial Registration Date:
2018-05-04

History

Start date End date Type Value
2024-01-05 2025-01-05 Address 2248 broadway, #1238, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2022-06-27 2024-01-05 Address 2248 broadway, #1238, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2021-02-09 2022-06-27 Address 576 FIFTH AVENUE, SUITE 903, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2018-01-18 2021-02-09 Address 387 PARK AVENUE SOUTH, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-01-18 2018-01-18 Address 14424 37TH AVENUE, APT 6D, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250105000281 2025-01-05 BIENNIAL STATEMENT 2025-01-05
240105004362 2024-01-05 BIENNIAL STATEMENT 2024-01-05
220627000126 2021-12-10 CERTIFICATE OF CHANGE BY ENTITY 2021-12-10
210318060529 2021-03-18 BIENNIAL STATEMENT 2021-01-01
210209000065 2021-02-09 CERTIFICATE OF CHANGE 2021-02-09

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9282.00
Total Face Value Of Loan:
9282.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9282.00
Total Face Value Of Loan:
9282.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9282
Current Approval Amount:
9282
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9363.36
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9282
Current Approval Amount:
9282
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9338.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State