Search icon

GENUINE HOMES, LLC

Company Details

Name: GENUINE HOMES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Oct 2017 (8 years ago)
Entity Number: 5215867
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 1555 State Street, Watertown, NY, United States, 13601

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1555 State Street, Watertown, NY, United States, 13601

History

Start date End date Type Value
2017-10-11 2023-10-03 Address 69 W. BABCOCK ST., GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003000787 2023-10-03 BIENNIAL STATEMENT 2023-10-01
220613001416 2022-06-13 BIENNIAL STATEMENT 2021-10-01
200529060146 2020-05-29 BIENNIAL STATEMENT 2019-10-01
180109000871 2018-01-09 CERTIFICATE OF PUBLICATION 2018-01-09
171011010188 2017-10-11 ARTICLES OF ORGANIZATION 2017-10-11

USAspending Awards / Financial Assistance

Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
6000.00
Total Face Value Of Loan:
6000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6000
Current Approval Amount:
6000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6039.1

Date of last update: 24 Mar 2025

Sources: New York Secretary of State