Search icon

G P 50 NEW YORK, LTD.

Company Details

Name: G P 50 NEW YORK, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1986 (39 years ago)
Entity Number: 1049017
ZIP code: 14072
County: Erie
Place of Formation: New York
Address: 2770 LONG ROAD, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VT5KKT7WLRE7 2024-11-07 2770 LONG RD, GRAND ISLAND, NY, 14072, 1223, USA 2770 LONG RD, GRAND ISLAND, NY, 14072, 1223, USA

Business Information

Doing Business As GP 50 NEW YORK LTD
Division Name GP:50
Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2023-11-21
Initial Registration Date 2001-09-12
Entity Start Date 1986-01-09
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334513, 334519
Product and Service Codes 6680, 6685

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRIS M BARTLETT
Role TECHNICAL SALES
Address 2770 LONG RD, GRAND ISLAND, NY, 14072, USA
Government Business
Title PRIMARY POC
Name CHRIS M BARTLETT
Role NATIONAL SALES MANAGER
Address 2770 LONG ROAD, GRAND ISLAND, NY, 14072, 1223, USA
Title ALTERNATE POC
Name KEN BRODIE
Address 2770 LONG ROAD, GRAND ISLAND, NY, 14072, 1223, USA
Past Performance
Title PRIMARY POC
Name KEN BRODIE
Address 2770 LONG ROAD, GRAND ISLAND, NY, 14072, 1223, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0N8Y7 Active U.S./Canada Manufacturer 1991-03-07 2024-03-11 2028-11-21 2024-11-07

Contact Information

POC CHRIS M. BARTLETT
Phone +1 716-773-9300
Fax +1 716-773-5019
Address 2770 LONG RD, GRAND ISLAND, ERIE, NY, 14072 1223, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
DONALD J LESS DOS Process Agent 2770 LONG ROAD, GRAND ISLAND, NY, United States, 14072

Chief Executive Officer

Name Role Address
DONALD J. LESS Chief Executive Officer 2770 LONG ROAD, GRAND ISLAND, NY, United States, 14072

History

Start date End date Type Value
2024-07-30 2024-07-30 Address 2770 LONG ROAD, GRAND ISLAND, NY, 14072, 8150, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-07-30 Address 2770 LONG ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2012-08-17 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-12-31 2012-03-13 Address 2770 LONG ROAD, GRAND ISLAND, NY, 14072, 8150, USA (Type of address: Principal Executive Office)
2001-12-31 2024-07-30 Address 2770 LONG ROAD, GRAND ISLAND, NY, 14072, 8150, USA (Type of address: Service of Process)
2000-02-03 2001-12-31 Address 2770 LONG BEACH, GRAND ISLAND, NY, 14072, 8150, USA (Type of address: Service of Process)
2000-02-03 2001-12-31 Address 2770 LONG BEACH, GRAND ISLAND, NY, 14072, 8150, USA (Type of address: Principal Executive Office)
2000-02-03 2024-07-30 Address 2770 LONG ROAD, GRAND ISLAND, NY, 14072, 8150, USA (Type of address: Chief Executive Officer)
1998-01-29 2000-02-03 Address PO BOX 1150, 2770 LONG ROAD, GRAND ISLAND, NY, 14072, 8150, USA (Type of address: Principal Executive Office)
1998-01-29 2000-02-03 Address PO BOX 1150, GRAND ISLAND, NY, 14072, 8150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240730018166 2024-07-30 BIENNIAL STATEMENT 2024-07-30
140228002349 2014-02-28 BIENNIAL STATEMENT 2014-01-01
120817000139 2012-08-17 CERTIFICATE OF AMENDMENT 2012-08-17
120313002250 2012-03-13 BIENNIAL STATEMENT 2012-01-01
100126002999 2010-01-26 BIENNIAL STATEMENT 2010-01-01
080110002556 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060213002541 2006-02-13 BIENNIAL STATEMENT 2006-01-01
040202002732 2004-02-02 BIENNIAL STATEMENT 2004-01-01
011231002658 2001-12-31 BIENNIAL STATEMENT 2002-01-01
000203002635 2000-02-03 BIENNIAL STATEMENT 2000-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SPM4L109V0615 2009-03-30 2009-05-14 2009-05-14
Unique Award Key CONT_AWD_SPM4L109V0615_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6050.00
Current Award Amount 6050.00
Potential Award Amount 6050.00

Description

Title 4510372067!TRANSMITTER,PRESSUR
NAICS Code 334512: AUTOMATIC ENVIRONMENTAL CONTROL MANUFACTURING FOR RESIDENTIAL, COMMERCIAL, AND APPLIANCE USE
Product and Service Codes 6685: PRESSURE TEMP HUMIDITY INSTRUMENTS

Recipient Details

Recipient G P 50 NEW YORK, LTD.
UEI VT5KKT7WLRE7
Legacy DUNS 153496724
Recipient Address UNITED STATES, 2770 LONG RD, GRAND ISLAND, ERIE, NEW YORK, 140721223
PURCHASE ORDER AWARD N6893609P0229 2009-02-04 2009-02-12 2009-02-12
Unique Award Key CONT_AWD_N6893609P0229_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 16000.00
Current Award Amount 16000.00
Potential Award Amount 16000.00

Description

Title PRESSURE TRANSDUCER
NAICS Code 334519: OTHER MEASURING AND CONTROLLING DEVICE MANUFACTURING
Product and Service Codes 5963: ELECTRONIC MODULES

Recipient Details

Recipient G P 50 NEW YORK, LTD.
UEI VT5KKT7WLRE7
Legacy DUNS 153496724
Recipient Address UNITED STATES, 2770 LONG RD, GRAND ISLAND, ERIE, NEW YORK, 140721223
PURCHASE ORDER AWARD SPM4L109V0292 2008-12-23 2009-02-06 2009-02-06
Unique Award Key CONT_AWD_SPM4L109V0292_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4425.00
Current Award Amount 4425.00
Potential Award Amount 4425.00

Description

Title 4509525884!TRANSMITTER,PRESSUR
NAICS Code 334512: AUTOMATIC ENVIRONMENTAL CONTROL MANUFACTURING FOR RESIDENTIAL, COMMERCIAL, AND APPLIANCE USE
Product and Service Codes 6685: PRESSURE TEMP HUMIDITY INSTRUMENTS

Recipient Details

Recipient G P 50 NEW YORK, LTD.
UEI VT5KKT7WLRE7
Legacy DUNS 153496724
Recipient Address UNITED STATES, 2770 LONG RD, GRAND ISLAND, ERIE, NEW YORK, 140721223
PURCHASE ORDER AWARD N6893610P0692 2010-09-13 2010-10-31 2010-10-31
Unique Award Key CONT_AWD_N6893610P0692_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8000.00
Current Award Amount 8000.00
Potential Award Amount 8000.00

Description

Title LOW LEVEL PRESSURE TRANSDUCER
NAICS Code 334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product and Service Codes 6685: PRESSURE TEMP HUMIDITY INSTRUMENTS

Recipient Details

Recipient G P 50 NEW YORK, LTD.
UEI VT5KKT7WLRE7
Legacy DUNS 153496724
Recipient Address UNITED STATES, 2770 LONG RD, GRAND ISLAND, ERIE, NEW YORK, 140721223
PO AWARD N6893610P0202 2010-05-07 2010-05-13 2010-05-13
Unique Award Key CONT_AWD_N6893610P0202_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 10000 PSI PRESSURE TRANSDUCER
NAICS Code 334417: ELECTRONIC CONNECTOR MANUFACTURING
Product and Service Codes 5935: CONNECTORS, ELECTRICAL

Recipient Details

Recipient G P 50 NEW YORK, LTD.
UEI VT5KKT7WLRE7
Legacy DUNS 153496724
Recipient Address UNITED STATES, 2770 LONG RD, GRAND ISLAND, 140721223
PURCHASE ORDER AWARD N0042124P0110 2024-02-23 2024-04-01 2024-04-01
Unique Award Key CONT_AWD_N0042124P0110_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 24198.00
Current Award Amount 24198.00
Potential Award Amount 24198.00

Description

Title P/N: 241-E-PZ-3-CA-FL/GE
NAICS Code 334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product and Service Codes 5999: MISCELLANEOUS ELECTRICAL AND ELECTRONIC COMPONENTS

Recipient Details

Recipient G P 50 NEW YORK, LTD.
UEI VT5KKT7WLRE7
Recipient Address UNITED STATES, 2770 LONG RD, GRAND ISLAND, ERIE, NEW YORK, 140721223

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4072587110 2020-04-12 0296 PPP 2770 Long Rd, GRAND ISLAND, NY, 14072-1223
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1501978
Loan Approval Amount (current) 1501978
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GRAND ISLAND, ERIE, NY, 14072-1223
Project Congressional District NY-26
Number of Employees 125
NAICS code 334513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1513294.27
Forgiveness Paid Date 2021-01-25
8210128606 2021-03-24 0296 PPS 2770 Long Rd, Grand Island, NY, 14072-1223
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1133517
Loan Approval Amount (current) 1133517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Grand Island, ERIE, NY, 14072-1223
Project Congressional District NY-26
Number of Employees 97
NAICS code 334513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1145970.16
Forgiveness Paid Date 2022-06-16

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0396308 G P 50 NEW YORK, LTD. GP 50 NEW YORK LTD VT5KKT7WLRE7 2770 LONG RD, GRAND ISLAND, NY, 14072-1223
Capabilities Statement Link -
Phone Number 716-773-9300
Fax Number 716-773-5019
E-mail Address sales@gp50.com
WWW Page -
E-Commerce Website -
Contact Person CHRIS BARTLETT
County Code (3 digit) 029
Congressional District 26
Metropolitan Statistical Area 1280
CAGE Code 0N8Y7
Year Established 1986
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative GP:50 provides pressure and temperature management transducers in a brood range of markets including Aerospace as well as Deep Sea applications. GP:50 also provides sensors to high temperature applications.
Special Equipment/Materials GP50 maintains an in house engineering staff supported by a full service machine shop and electronics department in order to provide sensors in specialized applications.
Business Type Percentages Manufacturing (99 %) Service (1 %)
Keywords Pressure transducers, temperature transducer, temperature sensor, pressure sensor, Pressure transmitter, Temperature transmitter, gas pressure, fluid pressure, Water level sensor, Aerospace, Deep sea, Melt pressure
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

Current Principals

Name Donald J Less
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 334513
NAICS Code's Description Instruments and Related Products Manufacturing for Measuring, Displaying, and Controlling Industrial Process Variables
Buy Green Yes
Code 334519
NAICS Code's Description Other Measuring and Controlling Device Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer
Exporting to Australia; Austria; Brazil; Canada; China; Germany; India; Italy; Japan; Mexico; Netherlands; Norway; New Zealand; Saudi Arabia; Singapore; Spain; Sweden; Switzerland; United Arab Emirates; Thailand; Turkey; Taiwan; United Kingdom; Venezuela
Desired Export Business Relationships Direct export sales
Description of Export Objective(s) Identify possible manufacturer reprentatives within the country

Date of last update: 16 Mar 2025

Sources: New York Secretary of State