Search icon

GENESEE GLOBAL GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GENESEE GLOBAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1953 (72 years ago)
Entity Number: 91998
ZIP code: 14586
County: Monroe
Place of Formation: New York
Address: 975 John Street, W. Henrietta, NY, United States, 14586

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GENESEE GLOBAL GROUP, INC. DOS Process Agent 975 John Street, W. Henrietta, NY, United States, 14586

Chief Executive Officer

Name Role Address
GERARD M. CASCHETTE Chief Executive Officer 975 JOHN STREET, W. HENRIETTA, NY, United States, 14586

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
585-475-0469
Contact Person:
CHRIS CASHETTE
Ownership and Self-Certifications:
Veteran
User ID:
P1132171

Unique Entity ID

Unique Entity ID:
L14GNECFQKQ8
CAGE Code:
5PA32
UEI Expiration Date:
2026-03-17

Business Information

Activation Date:
2025-03-27
Initial Registration Date:
2009-09-08

Commercial and government entity program

CAGE number:
5PA32
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-03-27
CAGE Expiration:
2030-03-27
SAM Expiration:
2026-03-17

Contact Information

POC:
CHRIS CASHETTE
Corporate URL:
http://www.geneseeglobal.com

Form 5500 Series

Employer Identification Number (EIN):
160774922
Plan Year:
2018
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 975 JOHN STREET, W HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)
2025-07-01 2025-07-01 Address 975 JOHN STREET, W. HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)
2024-05-28 2024-05-28 Address 975 JOHN STREET, W. HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)
2024-05-28 2024-05-28 Address 975 JOHN STREET, W HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)
2024-05-28 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250701038117 2025-07-01 BIENNIAL STATEMENT 2025-07-01
240528002633 2024-05-28 BIENNIAL STATEMENT 2024-05-28
130709006462 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110726002555 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090710002315 2009-07-10 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPM7M213M1266
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
22278.00
Base And Exercised Options Value:
22278.00
Base And All Options Value:
22278.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-12-20
Description:
4523264239!RESTRAINT ASSEMBLY
Naics Code:
333999: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Product Or Service Code:
2040: MARINE HARDWARE AND HULL ITEMS

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
534600.00
Total Face Value Of Loan:
534600.00
Date:
2020-04-15
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:
534600.00
Total Face Value Of Loan:
534600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-10-24
Type:
Planned
Address:
975 JOHN STREET, WEST HENRIETTA, NY, 14586
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-08-08
Type:
Referral
Address:
975 JOHN STREET, WEST HENRIETTA, NY, 14586
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-05-04
Type:
FollowUp
Address:
975 JOHN STREET, WEST HENRIETTA, NY, 14586
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-01-20
Type:
Referral
Address:
975 JOHN STREET, WEST HENRIETTA, NY, 14586
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-04-25
Type:
Complaint
Address:
975 JOHN STREET, WEST HENRIETTA, NY, 14586
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
57
Initial Approval Amount:
$534,600
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$534,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$537,719.72
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $422,850
Utilities: $24,000
Mortgage Interest: $0
Rent: $63,750
Refinance EIDL: $0
Healthcare: $24000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State