Search icon

J. GRIPPE'S INDUSTRIAL SUPPLY CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J. GRIPPE'S INDUSTRIAL SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1964 (61 years ago)
Entity Number: 181830
ZIP code: 13340
County: Herkimer
Place of Formation: New York
Address: 4160 ACME ROAD, FRANKFORT, NY, United States, 13340

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN E. GRIPPE Chief Executive Officer 4160 ACME ROAD, FRANKFORT, NY, United States, 13440

DOS Process Agent

Name Role Address
J. GRIPPE INDUSTRIAL SUPPLY CO., INC. DOS Process Agent 4160 ACME ROAD, FRANKFORT, NY, United States, 13340

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-894-2306
Contact Person:
AMANDA NORTON
User ID:
P0937435
Trade Name:
J GRIPPES INDUSTRIAL SUPPLY CO INC

Unique Entity ID

Unique Entity ID:
EB7DA13PCSM5
CAGE Code:
1U622
UEI Expiration Date:
2026-05-02

Business Information

Doing Business As:
J GRIPPES INDUSTRIAL SUPPLY CO INC
Activation Date:
2025-05-08
Initial Registration Date:
1999-03-15

Commercial and government entity program

CAGE number:
1U622
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-08
CAGE Expiration:
2030-05-08
SAM Expiration:
2026-05-02

Contact Information

POC:
AMANDA NORTON

Form 5500 Series

Employer Identification Number (EIN):
160902839
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-15 2024-02-15 Address 4160 ACME ROAD, FRANKFORT, NY, 13440, 1129, USA (Type of address: Chief Executive Officer)
2024-02-15 2024-02-15 Address 4160 ACME ROAD, FRANKFORT, NY, 13440, USA (Type of address: Chief Executive Officer)
2012-12-10 2024-02-15 Address 4160 ACME ROAD, FRANKFORT, NY, 13340, 1129, USA (Type of address: Service of Process)
2006-12-06 2012-12-10 Address 4160 ACME ROAD, FRANKFORT, NY, 13340, 1129, USA (Type of address: Principal Executive Office)
2006-12-06 2024-02-15 Address 4160 ACME ROAD, FRANKFORT, NY, 13440, 1129, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240215002702 2024-02-15 BIENNIAL STATEMENT 2024-02-15
121210006426 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101209002118 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081209003110 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061206002780 2006-12-06 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911PT24F0541
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
2186.42
Base And Exercised Options Value:
2186.42
Base And All Options Value:
2186.42
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-07-08
Description:
FSC: 3455 NAME: TOOL BIT BLANK PART NUMBER: C44528
Naics Code:
333515: CUTTING TOOL AND MACHINE TOOL ACCESSORY MANUFACTURING
Product Or Service Code:
3455: CUTTING TOOLS FOR MACHINE TOOLS
Procurement Instrument Identifier:
W911PT24F0287
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
1100.60
Base And Exercised Options Value:
1100.60
Base And All Options Value:
1100.60
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-02-22
Description:
8 EACH- SCREW, 11 EACH - T-NUT, 16 EACH - COUPLING NUT, 8 EACH - KEY, SINE, 6 EACH - STRAP, 47 EACH - WASHER, 8 EACH - M16 STUD
Naics Code:
333515: CUTTING TOOL AND MACHINE TOOL ACCESSORY MANUFACTURING
Product Or Service Code:
5305: SCREWS
Procurement Instrument Identifier:
W911PT24F0249
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
1224.07
Base And Exercised Options Value:
1224.07
Base And All Options Value:
1224.07
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-02-21
Description:
6 EACH--DRILL, 10 EACH--SEAT SHIM, 6 EACH--DRILL, 2 EACH JAWS, 3 EACH--PROBE
Naics Code:
333515: CUTTING TOOL AND MACHINE TOOL ACCESSORY MANUFACTURING
Product Or Service Code:
6625: ELECTRICAL AND ELECTRONIC PROPERTIES MEASURING AND TESTING INSTRUMENTS

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
145045.00
Total Face Value Of Loan:
145045.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$145,045
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$146,153.7
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $145,039
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$145,045
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$146,304.71
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $145,045

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State