Search icon

GENIE INNOVATIONS, INC.

Company Details

Entity Name: GENIE INNOVATIONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Aug 2009
Business ALEI: 0980171
Annual report due: 13 Aug 2025
NAICS code: 517810 - All Other Telecommunications
Business address: 38 High Ridge Rd, Redding, CT, 06896-2019, United States
Mailing address: 38 High Ridge Rd, Redding, CT, United States, 06896-2019
ZIP code: 06896
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: gtaylor@ip-genie.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GENIE INNOVATIONS INC 2023 270816056 2024-07-03 GENIE INNOVATIONS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-10-01
Business code 812990
Sponsor’s telephone number 8606106006
Plan sponsor’s address 93 FARMSTEAD LN, WINDSOR, CT, 06095

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Michael LeBlanc Agent 38 High Ridge Rd, Redding, CT, 06896-2019, United States 38 High Ridge Rd, Redding, CT, 06896-2019, United States +1 203-395-1385 michael@cci.tel 312 Old Pond Ln, Norwich, CT, 06360-7030, United States

Officer

Name Role Business address Phone E-Mail Residence address
Michael LeBlanc Officer 38 High Ridge Road, Redding, CT, 06896, United States +1 203-395-1385 michael@cci.tel 312 Old Pond Ln, Norwich, CT, 06360-7030, United States

History

Type Old value New value Date of change
Name change GENIE INNOVATIONS, LLC GENIE INNOVATIONS, INC. 2017-08-16
Name change GENIE FINANCIAL, LLC GENIE INNOVATIONS, LLC 2011-04-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013260823 2024-12-27 2024-12-27 Change of Business Address Business Address Change No data
BF-0013260801 2024-12-27 2024-12-27 Interim Notice Interim Notice No data
BF-0013260815 2024-12-27 2024-12-27 Change of Agent Agent Change No data
BF-0012203586 2024-10-11 No data Annual Report Annual Report No data
BF-0012475520 2024-01-19 No data Annual Report Annual Report No data
BF-0010168256 2022-12-20 2022-12-20 First Report Organization and First Report No data
BF-0009809373 2021-09-13 No data Annual Report Annual Report No data
0007269382 2021-03-30 No data Annual Report Annual Report 2020
0006631038 2019-08-26 No data Annual Report Annual Report 2019
0006631037 2019-08-26 No data Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1209557110 2020-04-10 0156 PPP 93 FARMSTEAD LN, WINDSOR, CT, 06095-1850
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81060
Loan Approval Amount (current) 81060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89184
Servicing Lender Name Windsor Federal Bank
Servicing Lender Address 270 Broad St, Windsor, CT, 06095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINDSOR, HARTFORD, CT, 06095-1850
Project Congressional District CT-01
Number of Employees 8
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89184
Originating Lender Name Windsor Federal Bank
Originating Lender Address Windsor, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81854.84
Forgiveness Paid Date 2021-04-06

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website