Search icon

GENERISON LLC

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

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
200730060443 2020-07-30 BIENNIAL STATEMENT 2019-01-01
180118000020 2018-01-18 CERTIFICATE OF CHANGE 2018-01-18
170925000647 2017-09-25 CERTIFICATE OF PUBLICATION 2017-09-25
170424000177 2017-04-24 CERTIFICATE OF CHANGE 2017-04-24
170118010305 2017-01-18 ARTICLES OF ORGANIZATION 2017-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1460017700 2020-05-01 0202 PPP 387 PARK AVE S FL 5, NEW YORK, NY, 10016
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9282
Loan Approval Amount (current) 9282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code -
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9363.36
Forgiveness Paid Date 2021-03-22
3284848403 2021-02-04 0202 PPS 576 5th Ave Rm 903, New York, NY, 10036-4825
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9282
Loan Approval Amount (current) 9282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-4825
Project Congressional District NY-12
Number of Employees 1
NAICS code 541611
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9338.35
Forgiveness Paid Date 2021-09-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State