Search icon

GENUINE HOMES CONSTRUCTION LLC

Company Details

Name: GENUINE HOMES CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Apr 2019 (6 years ago)
Date of dissolution: 16 Feb 2023
Entity Number: 5526663
ZIP code: 13642
County: St. Lawrence
Place of Formation: New York
Address: 69 W BABCOCK STREET, GOUVERNEUR, NY, United States, 13642

DOS Process Agent

Name Role Address
MICHAEL ABLAN DOS Process Agent 69 W BABCOCK STREET, GOUVERNEUR, NY, United States, 13642

Agent

Name Role Address
MICHAEL ABLAN Agent 69 W BABCOCK STREET, GOUVERNEUR, NY, 13642

History

Start date End date Type Value
2019-04-03 2023-06-07 Address 69 W BABCOCK STREET, GOUVERNEUR, NY, 13642, USA (Type of address: Registered Agent)
2019-04-03 2023-06-07 Address 69 W BABCOCK STREET, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230607002471 2023-02-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-16
190403010160 2019-04-03 ARTICLES OF ORGANIZATION 2019-04-03

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
15300.00
Total Face Value Of Loan:
15300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-12-09
Type:
Planned
Address:
210 MONROE AVE, WATERTOWN, NY, 13601
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-08
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:
6040.17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State