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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GENIE INNOVATIONS INC | 2023 | 270816056 | 2024-07-03 | GENIE INNOVATIONS INC | 7 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-03 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website