Search icon

GABRIEL FIRST CORP.

Company Details

Name: GABRIEL FIRST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1964 (61 years ago)
Entity Number: 172971
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 233 WEST COMMERCIAL STREET, EAST ROCHESTER, NY, United States, 14445

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
FE8MMNC3RGM9 2024-11-07 860 LINDEN AVE, ROCHESTER, NY, 14625, 2718, USA P.O. BOX 191, EAST ROCHESTER, NY, 14445, 0191, USA

Business Information

Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-11-27
Initial Registration Date 2001-05-23
Entity Start Date 1964-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 325612
Product and Service Codes U099

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MIKE ZANCHE
Role BUSINESS MANAGER
Address P.O. BOX 191, EAST ROCHESTER, NY, 14445, 0191, USA
Title ALTERNATE POC
Name MIKE ZANCHE
Address P.O. BOX 191, EAST ROCHESTER, NY, 14445, 0191, USA
Government Business
Title PRIMARY POC
Name MIKE ZANCHE
Role DIR OF OPERATIONS
Address P.O. BOX 191, EAST ROCHESTER, NY, 14445, 0191, USA
Title ALTERNATE POC
Name MIKE ZANCHE
Address P.O. BOX 191, EAST ROCHESTER, NY, 14445, 0191, USA
Past Performance
Title ALTERNATE POC
Name MIKE ZANCHE
Address P.O. BOX 191, EAST ROCHESTER, NY, 14445, 0191, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5X681 Active U.S./Canada Manufacturer 1983-09-23 2024-03-11 2028-11-28 2024-11-07

Contact Information

POC MIKE ZANCHE
Phone +1 585-381-7000
Address 860 LINDEN AVE, ROCHESTER, MONROE, NY, 14625 2718, 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

Chief Executive Officer

Name Role Address
GABRIEL J. ZANCHE, SR. Chief Executive Officer 233 WEST COMMERCIAL STREET, EAST ROCHESTER, NY, United States, 14445

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 233 WEST COMMERCIAL STREET, EAST ROCHESTER, NY, United States, 14445

History

Start date End date Type Value
1966-01-20 1996-01-30 Name GABRIEL SERVICE & SUPPLY CORP.
1964-01-16 1966-01-20 Name GABRIEL DECORATORS, INC.
1964-01-16 1993-03-29 Address 321 WEST AVE, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140421002342 2014-04-21 BIENNIAL STATEMENT 2014-01-01
120404002154 2012-04-04 BIENNIAL STATEMENT 2012-01-01
100219002268 2010-02-19 BIENNIAL STATEMENT 2010-01-01
080215002568 2008-02-15 BIENNIAL STATEMENT 2008-01-01
060208003148 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040114002062 2004-01-14 BIENNIAL STATEMENT 2004-01-01
020122002047 2002-01-22 BIENNIAL STATEMENT 2002-01-01
000224002624 2000-02-24 BIENNIAL STATEMENT 2000-01-01
980123002000 1998-01-23 BIENNIAL STATEMENT 1998-01-01
960130000404 1996-01-30 CERTIFICATE OF AMENDMENT 1996-01-30

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V657Q82511 2008-09-12 2008-10-27 2008-10-27
Unique Award Key CONT_AWD_V657Q82511_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient GABRIEL FIRST CORP
UEI FE8MMNC3RGM9
Legacy DUNS 013527072
Recipient Address UNITED STATES, 233 W COMMERCIAL ST, EAST ROCHESTER, 144452153
PO AWARD V552R88551 2008-09-05 2008-09-15 2008-09-15
Unique Award Key CONT_AWD_V552R88551_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 7920: BROOMS, BRUSHES, MOPS, AND SPONGES

Recipient Details

Recipient GABRIEL FIRST CORP
UEI FE8MMNC3RGM9
Legacy DUNS 013527072
Recipient Address UNITED STATES, 233 W COMMERCIAL ST, EAST ROCHESTER, 144452153
PO AWARD V613D84919 2008-08-26 2008-09-05 2008-09-05
Unique Award Key CONT_AWD_V613D84919_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 7910: FLOOR POLISHERS & VACUUM CLEANERS

Recipient Details

Recipient GABRIEL FIRST CORP
UEI FE8MMNC3RGM9
Legacy DUNS 013527072
Recipient Address UNITED STATES, 233 W COMMERCIAL ST, EAST ROCHESTER, 144452153
PO AWARD V637Q80045 2008-08-18 2008-08-25 2008-08-25
Unique Award Key CONT_AWD_V637Q80045_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 7290: MSC HOUSEHOLD FURNISHINGS APPLIANCE

Recipient Details

Recipient GABRIEL FIRST CORP
UEI FE8MMNC3RGM9
Legacy DUNS 013527072
Recipient Address UNITED STATES, 233 W COMMERCIAL ST, EAST ROCHESTER, 144452153
PO AWARD V657Q81891 2008-08-07 2008-08-21 2008-08-21
Unique Award Key CONT_AWD_V657Q81891_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 7920: BROOMS, BRUSHES, MOPS, AND SPONGES

Recipient Details

Recipient GABRIEL FIRST CORP
UEI FE8MMNC3RGM9
Legacy DUNS 013527072
Recipient Address UNITED STATES, 233 W COMMERCIAL ST, EAST ROCHESTER, 144452153
PO AWARD V637D82511 2008-08-06 2008-08-15 2008-08-15
Unique Award Key CONT_AWD_V637D82511_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 9310: PAPER AND PAPERBOARD

Recipient Details

Recipient GABRIEL FIRST CORP
UEI FE8MMNC3RGM9
Legacy DUNS 013527072
Recipient Address UNITED STATES, 233 W COMMERCIAL ST, EAST ROCHESTER, 144452153
PO AWARD V637D82283 2008-07-28 2008-08-07 2008-08-07
Unique Award Key CONT_AWD_V637D82283_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TOILET SEAT COVER
Product and Service Codes 9310: PAPER AND PAPERBOARD

Recipient Details

Recipient GABRIEL FIRST CORP
UEI FE8MMNC3RGM9
Legacy DUNS 013527072
Recipient Address UNITED STATES, 233 W COMMERCIAL ST, EAST ROCHESTER, 144452153
DELIVERY ORDER AWARD V6558Q4106 2008-07-15 2008-07-15 2008-07-15
Unique Award Key CONT_AWD_V6558Q4106_3600_GS07F6080P_4730
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 344.02
Current Award Amount 344.02
Potential Award Amount 344.02

Description

Title GATOR SHOES, XL
NAICS Code 325998: ALL OTHER MISCELLANEOUS CHEMICAL PRODUCT AND PREPARATION MANUFACTURING
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient GABRIEL FIRST CORP
UEI FE8MMNC3RGM9
Legacy DUNS 013527072
Recipient Address UNITED STATES, 233 W COMMERCIAL ST, EAST ROCHESTER, MONROE, NEW YORK, 144452153
PO AWARD V637D81476 2008-06-18 2008-06-23 2008-06-23
Unique Award Key CONT_AWD_V637D81476_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TOILET SEAT COVER
Product and Service Codes 9310: PAPER AND PAPERBOARD

Recipient Details

Recipient GABRIEL FIRST CORP
UEI FE8MMNC3RGM9
Legacy DUNS 013527072
Recipient Address UNITED STATES, 233 W COMMERCIAL ST, EAST ROCHESTER, 144452153
PO AWARD V613D83233 2008-05-19 2008-05-27 2008-05-27
Unique Award Key CONT_AWD_V613D83233_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PAD, DOODLEBUG, BLACK
Product and Service Codes 7910: FLOOR POLISHERS & VACUUM CLEANERS

Recipient Details

Recipient GABRIEL FIRST CORP
UEI FE8MMNC3RGM9
Legacy DUNS 013527072
Recipient Address UNITED STATES, 233 W COMMERCIAL ST, EAST ROCHESTER, 144452153

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3867718303 2021-01-22 0219 PPS 860 Linden Ave, Rochester, NY, 14625-2718
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27540
Loan Approval Amount (current) 27540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14625-2718
Project Congressional District NY-25
Number of Employees 3
NAICS code 424690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27870.48
Forgiveness Paid Date 2022-04-12
7591767100 2020-04-14 0219 PPP 233 West Commercial Street, East Rochester, NY, 14445
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24245
Loan Approval Amount (current) 24245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Rochester, MONROE, NY, 14445-0001
Project Congressional District NY-25
Number of Employees 3
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24446.27
Forgiveness Paid Date 2021-02-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State