Search icon

GENESIS AUTOMOTIVE CENTER INC

Company Details

Name: GENESIS AUTOMOTIVE CENTER INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2019 (5 years ago)
Entity Number: 5660226
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 100-25 91st Avenue, Richmond Hill, NY, United States, 11418

Contact Details

Phone +1 516-738-1699

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GENESIS AUTOMOTIVE CENTER INC DOS Process Agent 100-25 91st Avenue, Richmond Hill, NY, United States, 11418

Chief Executive Officer

Name Role Address
JONATHAN PERSAUD Chief Executive Officer 100-25 91ST AVENUE, RICHMOND HILL, NY, United States, 11418

Licenses

Number Status Type Date End date
2093118-DCA Active Business 2019-12-19 2025-07-31

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 100-25 91ST AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2023-05-09 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-18 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-21 2023-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-21 2024-03-05 Address 2280 GRAND AVE STE 301, BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305003508 2024-03-05 BIENNIAL STATEMENT 2024-03-05
220305001239 2022-03-05 BIENNIAL STATEMENT 2021-11-01
191121010269 2019-11-21 CERTIFICATE OF INCORPORATION 2019-11-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-13 No data 10025 91ST AVE, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-24 No data 10025 91ST AVE, Queens, RICHMOND HILL, NY, 11418 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3659399 RENEWAL INVOICED 2023-06-22 340 Secondhand Dealer General License Renewal Fee
3358143 RENEWAL INVOICED 2021-08-09 340 Secondhand Dealer General License Renewal Fee
3128753 FINGERPRINT INVOICED 2019-12-17 75 Fingerprint Fee
3128751 LICENSE INVOICED 2019-12-17 340 Secondhand Dealer General License Fee
3128755 FINGERPRINT INVOICED 2019-12-17 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1088228801 2021-04-09 0235 PPS 2280 Grand Ave Ste 301, Baldwin, NY, 11510-3110
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22377
Loan Approval Amount (current) 22377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Baldwin, NASSAU, NY, 11510-3110
Project Congressional District NY-04
Number of Employees 12
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2546138605 2021-03-15 0235 PPP 2280 Grand Ave N/A, Baldwin, NY, 11510-3164
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22377
Loan Approval Amount (current) 22377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Baldwin, NASSAU, NY, 11510-3164
Project Congressional District NY-04
Number of Employees 12
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5480148205 2020-08-07 0202 PPP 100-25 91st Avenue, richmond hill, NY, 11418-2106
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9600
Loan Approval Amount (current) 2416.68
Undisbursed Amount 0
Franchise Name -
Lender Location ID 601592
Servicing Lender Name Lendistry-Federal Reserve (MBE) Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address richmond hill, QUEENS, NY, 11418-2106
Project Congressional District NY-05
Number of Employees 11
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State