Search icon

GENEVA KNITS, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: GENEVA KNITS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Jun 2002
Business ALEI: 0718203
Annual report due: 18 Jun 2025
Business address: 29 Owenoke Park, Westport, CT, 06880, United States
Mailing address: 29 Owenoke Park, Westport, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: rnegrin@ex-mex.com

Industry & Business Activity

NAICS

425120 Wholesale Trade Agents and Brokers

This industry comprises wholesale trade agents and brokers acting on behalf of buyers or sellers in the wholesale distribution of goods, including those that use the Internet or other electronic means to bring together buyers and sellers. Agents and brokers do not take title to the goods being sold but rather receive a commission or fee for their service. Agents and brokers for all durable and nondurable goods are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
RUSSELL NEGRIN Officer 29 Owenoke Park, Westport, CT, 06880-6834, United States +1 917-282-0930 rnegrin@ex-mex.com 29 Owenoke Park, Westport, CT, 06880-6834, United States

Director

Name Role Business address Phone E-Mail Residence address
RUSSELL NEGRIN Director 29 Owenoke Park, Westport, CT, 06880-6834, United States +1 917-282-0930 rnegrin@ex-mex.com 29 Owenoke Park, Westport, CT, 06880-6834, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RUSSELL NEGRIN Agent 29 Owenoke Park, Westport, CT, 06880-6834, United States 29 Owenoke Park, Westport, CT, 06880-6834, United States +1 917-282-0930 rnegrin@ex-mex.com 29 Owenoke Park, Westport, CT, 06880-6834, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012086019 2024-05-20 - Annual Report Annual Report -
BF-0011866382 2023-06-27 2023-06-27 Change of Business Address Business Address Change -
BF-0011269913 2023-05-22 - Annual Report Annual Report -
BF-0010416058 2022-05-19 - Annual Report Annual Report 2022
BF-0009753157 2021-09-16 - Annual Report Annual Report -
0006902623 2020-05-12 - Annual Report Annual Report 2020
0006902621 2020-05-12 - Annual Report Annual Report 2019
0006556791 2019-05-13 - Annual Report Annual Report 2018
0006177449 2018-05-04 - Annual Report Annual Report 2017
0006177448 2018-05-04 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1797988602 2021-03-13 0156 PPS 34 Weston Rd, Weston, CT, 06883-2916
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79167
Loan Approval Amount (current) 79167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, FAIRFIELD, CT, 06883-2916
Project Congressional District CT-04
Number of Employees 2
NAICS code 451130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79876.03
Forgiveness Paid Date 2022-02-09
2006747701 2020-05-01 0156 PPP 34 WESTON RD, WESTON, CT, 06883
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76025
Loan Approval Amount (current) 76025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WESTON, FAIRFIELD, CT, 06883-0001
Project Congressional District CT-04
Number of Employees 2
NAICS code 451130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76799.02
Forgiveness Paid Date 2021-05-11
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information