Search icon

GPC INTERNATIONAL, INC.

Company Details

Name: GPC INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1993 (31 years ago)
Entity Number: 1773965
ZIP code: 10022
County: Suffolk
Place of Formation: Delaware
Address: PARK AVE TOWERS, 65 EAST 55TH ST, NEW YORK, NY, United States, 10022
Principal Address: 510 BROAD HOLLOW RD, SUITE 205, MELVILLE, NY, United States, 11747

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GPC INTERNATIONAL, INC. EMPLOYEES' PENSION AND SAVINGS PLAN 2023 113185067 2024-07-12 GPC INTERNATIONAL, INC. 124
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-07-19
Business code 541330
Sponsor’s telephone number 6317529600
Plan sponsor’s address 510 BROAD HOLLOW ROAD, SUITE 205, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing MICHAEL BERMAN

DOS Process Agent

Name Role Address
OLSHAN GRUNDMAN FROME ROSENZWEIG & WOLOSKY LLP DOS Process Agent PARK AVE TOWERS, 65 EAST 55TH ST, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
STANLEY P ROTH Chief Executive Officer 510 BROAD HOLLOW RD, SUITE 205, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
1998-02-26 2006-01-05 Address ATT: STEVE WOLOSKY, 505 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-11-22 1998-02-26 Address 1585 BROADWAY, ATTN: STEPHEN W. RUBIN, ESQ., NEW YORK, NY, 10036, 1507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131122002271 2013-11-22 BIENNIAL STATEMENT 2013-11-01
111213002352 2011-12-13 BIENNIAL STATEMENT 2011-11-01
091203002152 2009-12-03 BIENNIAL STATEMENT 2009-11-01
071206002637 2007-12-06 BIENNIAL STATEMENT 2007-11-01
060105002377 2006-01-05 BIENNIAL STATEMENT 2005-11-01
031029002751 2003-10-29 BIENNIAL STATEMENT 2003-11-01
011214002676 2001-12-14 BIENNIAL STATEMENT 2001-11-01
991214002216 1999-12-14 BIENNIAL STATEMENT 1999-11-01
980226002266 1998-02-26 BIENNIAL STATEMENT 1997-11-01
960124002058 1996-01-24 BIENNIAL STATEMENT 1995-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4117238307 2021-01-22 0235 PPS 510 Broadhollow Rd, Melville, NY, 11747-3671
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1560000
Loan Approval Amount (current) 1560000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-3671
Project Congressional District NY-01
Number of Employees 126
NAICS code 322230
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1571283.29
Forgiveness Paid Date 2021-10-20
8001917103 2020-04-14 0235 PPP 510 Broadhollow Road Suite 205, Melville, NY, 11747
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1560000
Loan Approval Amount (current) 1560000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 129
NAICS code 322230
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1575770.96
Forgiveness Paid Date 2021-04-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State