Search icon

GENELCO INDUSTRIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GENELCO INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1982 (43 years ago)
Entity Number: 806567
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 200 13TH AVE, UNIT 4, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY T VALONE DOS Process Agent 200 13TH AVE, UNIT 4, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
C. JAMES FURCO Chief Executive Officer 200 13TH AVE, UNIT 4, RONKONKOMA, NY, United States, 11779

Unique Entity ID

CAGE Code:
8G055
UEI Expiration Date:
2020-10-06

Business Information

Doing Business As:
GENELCO INDUSTRIES
Activation Date:
2019-10-07
Initial Registration Date:
2002-03-12

Commercial and government entity program

CAGE number:
8G055
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2027-06-21
SAM Expiration:
2023-06-17

Contact Information

POC:
SONNY VALONE
Corporate URL:
http://www.genelcoindustries.com

History

Start date End date Type Value
1982-12-27 2016-06-30 Address 839 N. ERIE AVE., N LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160630002004 2016-06-30 BIENNIAL STATEMENT 2014-12-01
A949486-3 1983-02-09 CERTIFICATE OF AMENDMENT 1983-02-09
A934076-2 1982-12-27 CERTIFICATE OF INCORPORATION 1982-12-27

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPMYM114M1188
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3930.00
Base And Exercised Options Value:
3930.00
Base And All Options Value:
3930.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-08-26
Description:
N4215842267048 PUSH BUTTON SWITCH
Naics Code:
333992: WELDING AND SOLDERING EQUIPMENT MANUFACTURING
Product Or Service Code:
3439: MISCELLANEOUS WELDING, SOLDERING, AND BRAZING SUPPLIES AND ACCESSORIES
Procurement Instrument Identifier:
W25G1V13P0818
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10920.00
Base And Exercised Options Value:
10920.00
Base And All Options Value:
10920.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-01-30
Description:
FSC: 5930 NAME: SWITCH, THERMO PART NUMBER: R3004-507
Naics Code:
334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product Or Service Code:
5930: SWITCHES
Procurement Instrument Identifier:
0001
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
14324.20
Base And Exercised Options Value:
14324.20
Base And All Options Value:
14324.20
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-01-03
Description:
4523331174!SUBSISTENCE PRIME V
Naics Code:
335313: SWITCHGEAR AND SWITCHBOARD APPARATUS MANUFACTURING
Product Or Service Code:
5925: CIRCUIT BREAKERS

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$108,745
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,745
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$109,409.39
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $90,745
Utilities: $0
Mortgage Interest: $0
Rent: $8,000
Refinance EIDL: $0
Healthcare: $10000
Debt Interest: $0
Jobs Reported:
8
Initial Approval Amount:
$107,302
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,302
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$108,110.44
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $107,300
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State