Search icon

GENMOTION, LLC

Company Details

Name: GENMOTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Apr 2017 (8 years ago)
Entity Number: 5122397
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 28 GATEWAY, ROCKVILLE CENTRE, NY, United States, 11570

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GENMOTION LLC 401K P/S PLAN 2023 371858655 2024-12-18 GENMOTION LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541400
Sponsor’s telephone number 5164277313
Plan sponsor’s address 28 GATEWAY, ROCKVILLE CENTRE, NY, 11570

Signature of

Role Plan administrator
Date 2024-12-18
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
GENMOTION LLC 401K P/S PLAN 2023 371858655 2024-09-17 GENMOTION LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541400
Sponsor’s telephone number 5164277313
Plan sponsor’s address 28 GATEWAY, ROCKVILLE CENTRE, NY, 11570

Signature of

Role Plan administrator
Date 2024-09-17
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
GENMOTION LLC 401K P/S PLAN 2022 371858655 2023-09-19 GENMOTION LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541400
Sponsor’s telephone number 5164277313
Plan sponsor’s address 28 GATEWAY, ROCKVILLE CENTRE, NY, 11570

Signature of

Role Plan administrator
Date 2023-09-19
Name of individual signing NICK RICE

DOS Process Agent

Name Role Address
DAVID FITZPATRICK DOS Process Agent 28 GATEWAY, ROCKVILLE CENTRE, NY, United States, 11570

Filings

Filing Number Date Filed Type Effective Date
210616060287 2021-06-16 BIENNIAL STATEMENT 2021-04-01
170419010491 2017-04-19 ARTICLES OF ORGANIZATION 2017-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2137577709 2020-05-01 0235 PPP 28 Gateway, ROCKVILLE CENTRE, NY, 11570
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
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 ROCKVILLE CENTRE, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17755.88
Forgiveness Paid Date 2021-08-12
8801018305 2021-01-30 0235 PPS 28 Gateway, Rockville Centre, NY, 11570-4510
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17570
Loan Approval Amount (current) 17570
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 Rockville Centre, NASSAU, NY, 11570-4510
Project Congressional District NY-04
Number of Employees 3
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17687.18
Forgiveness Paid Date 2021-10-06

Date of last update: 07 Mar 2025

Sources: New York Secretary of State