Search icon

MR GENIUS INC.

Company Details

Name: MR GENIUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2018 (7 years ago)
Entity Number: 5267871
ZIP code: 10704
County: Bronx
Place of Formation: New York
Address: 11 BROADWAY SUITE 615, NEW YORK, NY, United States, 10704
Principal Address: 6 KIMBALL TER, YONKERS, NY, United States, 10704

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
LEGALCORP SOLUTIONS, LLC DOS Process Agent 11 BROADWAY SUITE 615, NEW YORK, NY, United States, 10704

Chief Executive Officer

Name Role Address
JEFFREY LEDESMA Chief Executive Officer 6 KIMBALL TER, YONKERS, NY, United States, 10407

History

Start date End date Type Value
2023-06-06 2023-11-15 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2023-06-06 2023-06-06 Address 6 KIMBALL TER, YONKERS, NY, 10407, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-06-06 Address 150 W 174 ST, 6B, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2020-09-30 2023-06-06 Address 150 W 174 ST, 6B, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2018-01-17 2023-06-06 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
230606000745 2023-06-06 BIENNIAL STATEMENT 2022-01-01
200930060050 2020-09-30 BIENNIAL STATEMENT 2020-01-01
180117010046 2018-01-17 CERTIFICATE OF INCORPORATION 2018-01-17

USAspending Awards / Financial Assistance

Date:
2020-08-07
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:
55000.00
Total Face Value Of Loan:
55000.00

Date of last update: 24 Mar 2025

Sources: New York Secretary of State