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 (9 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

CAGE Code:
83MS6
UEI Expiration Date:
2021-04-12

Business Information

Division Name:
CREATIVE
Activation Date:
2020-04-12
Initial Registration Date:
2018-05-04

Commercial and government entity program

CAGE number:
83MS6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2026-09-27
SAM Expiration:
2022-10-23

Contact Information

POC:
EDWARD LEE
Corporate URL:
http://generison.com

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

Jobs Reported:
1
Initial Approval Amount:
$9,282
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,282
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$9,363.36
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $2,231
Utilities: $594
Mortgage Interest: $902
Rent: $1,551
Healthcare: $4004
Jobs Reported:
1
Initial Approval Amount:
$9,282
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,282
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$9,338.35
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $9,280
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State