Search icon

GPB DISTRIBUTING, INC.

Company Details

Name: GPB DISTRIBUTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1993 (31 years ago)
Entity Number: 1775404
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 65 PIXLEY INDUSTRIAL PKWY, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 PIXLEY INDUSTRIAL PKWY, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
ROBERT VANSICE Chief Executive Officer 65 PIXLEY INDUSTRIAL PKWY, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2017-02-24 2017-11-01 Address 65 PIXLEY INDUSTRIAL PKWY, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2007-11-08 2017-02-24 Address 65 PIXLEY INDUSTRIAL, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2000-01-20 2007-11-08 Address 1847 HICKORY LN, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)
1997-12-02 2000-01-20 Address 26 LODERDALE RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1995-12-27 1997-12-02 Address 26 LODERDALE RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1995-12-27 2000-01-20 Address 65 PIXLEY INDUSTRIAL PKWY, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
1993-11-26 2000-01-20 Address 65 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191101060720 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101007478 2017-11-01 BIENNIAL STATEMENT 2017-11-01
170224006127 2017-02-24 BIENNIAL STATEMENT 2015-11-01
131121002022 2013-11-21 BIENNIAL STATEMENT 2013-11-01
111209002184 2011-12-09 BIENNIAL STATEMENT 2011-11-01
091106002435 2009-11-06 BIENNIAL STATEMENT 2009-11-01
071108002327 2007-11-08 BIENNIAL STATEMENT 2007-11-01
061027000929 2006-10-27 CERTIFICATE OF MERGER 2006-10-27
060330002630 2006-03-30 BIENNIAL STATEMENT 2005-11-01
031029002473 2003-10-29 BIENNIAL STATEMENT 2003-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2948077204 2020-04-16 0219 PPP 65 Pixley Industrial Parkway, Rochester, NY, 14624
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137900
Loan Approval Amount (current) 137900
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, 14624-0001
Project Congressional District NY-25
Number of Employees 10
NAICS code 327910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138685.84
Forgiveness Paid Date 2020-11-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State