Search icon

GENESYS CONSTRUCTION CORP

Company Details

Name: GENESYS CONSTRUCTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2018 (7 years ago)
Entity Number: 5419841
ZIP code: 11209
County: Queens
Place of Formation: New York
Address: 263 80th street, Brooklyn, NY, United States, 11209

Contact Details

Phone +1 718-396-2700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GENESYS CONSTRUCTION CORP DOS Process Agent 263 80th street, Brooklyn, NY, United States, 11209

Chief Executive Officer

Name Role Address
IOANNIS KORDISTOS Chief Executive Officer 1455 CROPSEY AVE, BROOKLYN, NY, United States, 11228

Form 5500 Series

Employer Identification Number (EIN):
832168630
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
23-6LY1T-SHMO Active Mold Remediation Contractor License (SH126) 2023-10-17 2025-10-31 61-04 39th avenue, WOODSIDE, NY, 11377
01486 Expired Mold Assessment Contractor License (SH125) 2020-03-03 2024-03-31 61-04 39th avenue, WOODSIDE, NY, 11377
01495 Expired Mold Remediation Contractor License (SH126) 2020-03-03 2022-03-31 61-04 39th avenue, WOODSIDE, NY, 11377

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 1455 CROPSEY AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2024-10-01 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-31 2024-10-01 Address 1455 CROPSEY AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2023-10-31 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-31 2024-10-01 Address 263 80th street, Brooklyn, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001040932 2024-10-01 BIENNIAL STATEMENT 2024-10-01
231031003352 2023-10-31 BIENNIAL STATEMENT 2022-10-01
181003010312 2018-10-03 CERTIFICATE OF INCORPORATION 2018-10-03

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
188291.00
Total Face Value Of Loan:
188291.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
188291
Current Approval Amount:
188291
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
191038.37

Date of last update: 23 Mar 2025

Sources: New York Secretary of State