Search icon

GENSERVE LLC

Headquarter

Company Details

Name: GENSERVE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Apr 2018 (7 years ago)
Entity Number: 5315146
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: ATTENTION: PRESIDENT, 100 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803

Links between entities

Type Company Name Company Number State
Headquarter of GENSERVE LLC, FLORIDA M22000004844 FLORIDA
Headquarter of GENSERVE LLC, CONNECTICUT 1279544 CONNECTICUT
Headquarter of GENSERVE LLC, ILLINOIS LLC_12428669 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MKULZ3EC7WB8 2025-03-26 100 NEWTOWN RD, PLAINVIEW, NY, 11803, 4302, USA 100 NEWTOWN RD, PLAINVIEW, NY, 11803, 4302, USA

Business Information

URL https://www.genserveinc.com
Division Name GENSERVE LLC
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2024-03-28
Initial Registration Date 2007-03-20
Entity Start Date 1990-11-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 811210, 811310
Product and Service Codes 2825, 2850, 2895, 2920, 2950, Z1MB

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL CIANTRO
Address 100 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA
Title ALTERNATE POC
Name PHILIP BRUZA
Address 11950 NW 39TH ST, SUITE B, CORAL SPRINGS, FL, 33065, USA
Government Business
Title PRIMARY POC
Name CHRIS LYONS
Address 100 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA
Title ALTERNATE POC
Name JOSEPH FLYNN GENSERVE
Address 100 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA
Past Performance
Title PRIMARY POC
Name JOSEPH PRIZZI PRIZZI
Address 209 RIVER ROAD, CLIFTON, NJ, 07014, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4PTE7 Active Non-Manufacturer 2007-03-20 2024-03-28 2029-03-28 2025-03-26

Contact Information

POC CHRIS LYONS
Phone +1 631-435-0437
Address 100 NEWTOWN RD, PLAINVIEW, NY, 11803 4302, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-03-28
CAGE number 7Q9W9
Company Name GENNX360 CAPITAL PARTNERS, L.P.
CAGE Last Updated 2024-03-01
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTENTION: PRESIDENT, 100 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2018-04-11 2024-04-01 Address ATTENTION: PRESIDENT, 100 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2018-04-02 2018-04-11 Address ATTN: PRESIDENT, 100 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401036263 2024-04-01 BIENNIAL STATEMENT 2024-04-01
221006000964 2022-10-06 BIENNIAL STATEMENT 2022-04-01
200407061126 2020-04-07 BIENNIAL STATEMENT 2020-04-01
180411000511 2018-04-11 CERTIFICATE OF MERGER 2018-04-11
180402000196 2018-04-02 ARTICLES OF ORGANIZATION 2018-04-02

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0849939 GENSERVE LLC - MKULZ3EC7WB8 100 NEWTOWN RD, PLAINVIEW, NY, 11803-4302
Capabilities Statement Link -
Phone Number 631-435-0437
Fax Number -
E-mail Address clyons@GENSERVEINC.COM
WWW Page https://www.genserveinc.com
E-Commerce Website -
Contact Person CHRIS LYONS
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 4PTE7
Year Established 1990
Accepts Government Credit Card Yes
Legal Structure Partnership
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 811310
NAICS Code's Description Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance
Buy Green Yes
Code 811210
NAICS Code's Description Electronic and Precision Equipment Repair and Maintenance
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4097958 Intrastate Non-Hazmat 2023-07-01 - - 1 41 Private(Property)
Legal Name GENSERVE LLC
DBA Name -
Physical Address 100 NEWTOWN RD , PLAINVIEW, NY, 11803-4302, US
Mailing Address 100 NEWTOWN RD , PLAINVIEW, NY, 11803-4302, US
Phone (855) 852-5979
Fax -
E-mail JCLEMENTS@GENSERVEINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Crashes

Unique state report number for the incident FL2679401204
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-08-02
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene Y
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 1FDWE3F65KDC01599
Vehicle license number 70BBQU
Vehicle license state FL
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 3
Sequence number 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2005766 Trademark 2020-11-27 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2020-11-27
Termination Date 2021-02-10
Section 1121
Status Terminated

Parties

Name GENSERVE LLC
Role Plaintiff
Name GENSERVENY, INC.,
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State