Search icon

V P SUPPLY CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: V P SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1963 (62 years ago)
Entity Number: 158573
ZIP code: 14692
County: Monroe
Place of Formation: New York
Address: PO BOX 23868, ROCHESTER, NY, United States, 14692
Principal Address: 3445 WINTON PLACE, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY CURWIN Chief Executive Officer 3445 WINTON PLACE, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
V P SUPPLY CORP. DOS Process Agent PO BOX 23868, ROCHESTER, NY, United States, 14692

Links between entities

Type:
Headquarter of
Company Number:
F25000000097
State:
FLORIDA
FLORIDA profile:

Unique Entity ID

CAGE Code:
5P2A1
UEI Expiration Date:
2015-04-02

Business Information

Doing Business As:
INNOVATIONS BY VP SUPPLY
Activation Date:
2014-04-02
Initial Registration Date:
2009-09-03

Commercial and government entity program

CAGE number:
5P2A1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11

Contact Information

POC:
GARY PERKINS
Corporate URL:
http://www.vpsupply.com

Legal Entity Identifier

LEI Number:
254900LKW574F3VLIJ47

Registration Details:

Initial Registration Date:
2022-05-19
Next Renewal Date:
2023-05-19
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
160868283
Plan Year:
2023
Number Of Participants:
185
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
177
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
154
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
195
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
179
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-25 2025-07-25 Address 3445 WINTON PLACE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2024-01-08 2025-07-25 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 1
2024-01-08 2024-01-08 Address 3445 WINTON PLACE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2024-01-08 2025-07-25 Address 3445 WINTON PLACE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2024-01-08 2025-07-25 Address PO BOX 23868, ROCHESTER, NY, 14692, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250725001591 2025-07-25 BIENNIAL STATEMENT 2025-07-25
240108001438 2024-01-08 BIENNIAL STATEMENT 2024-01-08
210922002568 2021-09-22 BIENNIAL STATEMENT 2021-09-22
200121060184 2020-01-21 BIENNIAL STATEMENT 2019-07-01
180222006031 2018-02-22 BIENNIAL STATEMENT 2017-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0212P4A30001
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
17958.00
Base And Exercised Options Value:
17958.00
Base And All Options Value:
17958.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2014-12-22
Description:
HOT WATER TANKS, 6 EACH. CSB-12-24-SFEA-480 STATE WATER HEATER.
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
4510: PLUMBING FIXTURES AND ACCESSORIES
Procurement Instrument Identifier:
DJBP0212N9430001
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
17958.00
Base And Exercised Options Value:
17958.00
Base And All Options Value:
17958.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2014-04-01
Description:
6 119 GALLON, 24KWH, 3 PHASE, 480VOLT HOT WATER TANKS.
Naics Code:
332913: PLUMBING FIXTURE FITTING AND TRIM MANUFACTURING
Product Or Service Code:
4510: PLUMBING FIXTURES AND ACCESSORIES
Procurement Instrument Identifier:
DJBP0212MVP130203
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
12575.34
Base And Exercised Options Value:
12575.34
Base And All Options Value:
12575.34
Awarding Agency Name:
Department of Justice
Performance Start Date:
2013-07-30
Description:
RIGID NAVITRACK SCOUT, 200' SELF LEVELING CAMERA REEL.
Naics Code:
423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
6710: CAMERAS, MOTION PICTURE

USAspending Awards / Financial Assistance

Date:
2022-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
-2000000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
4243900.00
Total Face Value Of Loan:
4243900.00
Date:
2008-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
150000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-06-08
Type:
Complaint
Address:
130 RAILROAD AVE, ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
399
Initial Approval Amount:
$4,243,900
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,243,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,291,290.22
Servicing Lender:
Genesee Regional Bank
Use of Proceeds:
Payroll: $4,243,900

Motor Carrier Census

DBA Name:
VP SUPPLY CORP
Carrier Operation:
Interstate
Fax:
(585) 272-0547
Add Date:
2004-02-06
Operation Classification:
Private(Property)
power Units:
43
Drivers:
46
Inspections:
136
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2022-02-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HANYZKIEWICZ
Party Role:
Plaintiff
Party Name:
V P SUPPLY CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State