Search icon

GPM ASSOCIATES LLC

Headquarter

Company Details

Name: GPM ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Dec 1997 (27 years ago)
Entity Number: 2204133
ZIP code: 14543
County: Monroe
Place of Formation: New York
Address: 45 HIGH TECH DRIVE, RUSH, NY, United States, 14543

Links between entities

Type Company Name Company Number State
Headquarter of GPM ASSOCIATES LLC, KENTUCKY 1199742 KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RMBLUNY4S7M7 2024-02-16 2815 MONROE AVE, STE 2, ROCHESTER, NY, 14618, 4100, USA 2815 MONROE AVE SUITE 203, ROCHESTER, NY, 14618, USA

Business Information

URL http://www.forbesproducts.com
Division Name FORBES CUSTOM PRODUCTS
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-03-14
Initial Registration Date 2006-12-29
Entity Start Date 1947-06-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 313310, 316990, 322212, 322230, 323111, 323113, 323120, 326111, 326199, 339999, 424110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GARY E HUGUNINE
Role CFO
Address 2815 MONROE AVE STE2, ROCHESTER, NY, 14618, USA
Title ALTERNATE POC
Name JAMES MCDERMOTT
Role PRESIDENT
Address 2815 MONROE AVE ST2, ROCHESTER, NY, 14618, USA
Government Business
Title PRIMARY POC
Name GARY E HUGUNINE
Role CFO
Address 2815 MONROE AVE STE2, ROCHESTER, NY, 14618, USA
Title ALTERNATE POC
Name SEAN FRASER
Address 2815 MONROE AVE ST2, ROCHESTER, NY, 14618, USA
Past Performance
Title PRIMARY POC
Name GARY E HUGUNINE
Role CFO
Address 2815 MONROE AVE ST2, ROCHESTER, NY, 14618, USA
Title ALTERNATE POC
Name SEAN FRASER
Address 2815 MONROE AVE ST2, ROCHESTER, NY, 14618, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4MF24 Active U.S./Canada Manufacturer 2006-12-29 2024-03-11 2028-03-14 2024-02-16

Contact Information

POC GARY E. HUGUNINE
Phone +1 585-334-4800
Fax +1 585-334-6180
Address 2815 MONROE AVE, ROCHESTER, MONROE, NY, 14618 4100, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GPM ASSOCIATES LLC EMPLOYEE SAVINGS PLAN 2023 161541370 2024-10-10 GPM ASSOCIATES LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-01-01
Business code 326100
Sponsor’s telephone number 5852986545
Plan sponsor’s address 160 WHITEWOOD LANE, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing JAMES MCDERMOTT
Valid signature Filed with authorized/valid electronic signature
GPM ASSOCIATES LLC EMPLOYEE SAVINGS PLAN 2022 161541370 2023-10-05 GPM ASSOCIATES LLC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-01-01
Business code 326100
Sponsor’s telephone number 5853344800
Plan sponsor’s address 2815 MONROE AVE, STE 203, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing GARY HUGUNINE
GPM ASSOCIATES LLC EMPLOYEE SAVINGS PLAN 2021 161541370 2022-09-07 GPM ASSOCIATES LLC 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-01-01
Business code 326100
Sponsor’s telephone number 5853344800
Plan sponsor’s address 2815 MONROE AVE, STE 203, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2022-09-07
Name of individual signing GARY HUGUNINE
GPM ASSOCIATES LLC EMPLOYEE SAVINGS PLAN 2020 161541370 2021-07-14 GPM ASSOCIATES LLC 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-01-01
Business code 326100
Sponsor’s telephone number 5853344800
Plan sponsor’s address 45 HIGH TECH DRIVE, RUSH, NY, 14543

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing GARY HUGUNINE
GPM ASSOCIATES LLC EMPLOYEE SAVINGS PLAN 2019 161541370 2020-09-21 GPM ASSOCIATES LLC 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-01-01
Business code 326100
Sponsor’s telephone number 5853344800
Plan sponsor’s address 45 HIGH TECH DRIVE, RUSH, NY, 14543

Signature of

Role Plan administrator
Date 2020-09-18
Name of individual signing GARY HUGUNINE
GPM ASSOCIATES LLC EMPLOYEE SAVINGS PLAN 2018 161541370 2019-07-16 GPM ASSOCIATES LLC 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-01-01
Business code 326100
Sponsor’s telephone number 5853344800
Plan sponsor’s address 45 HIGH TECH DRIVE, RUSH, NY, 14543

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing GARY HUGUNINE
GPM ASSOCIATES LLC EMPLOYEE SAVINGS PLAN 2017 161541370 2018-06-21 GPM ASSOCIATES LLC 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-01-01
Business code 326100
Sponsor’s telephone number 5853344800
Plan sponsor’s address 45 HIGH TECH DRIVE, RUSH, NY, 14543

Signature of

Role Plan administrator
Date 2018-06-21
Name of individual signing GARY HUGUNINE
GPM ASSOCIATES LLC EMPLOYEE SAVINGS PLAN 2016 161541370 2017-07-21 GPM ASSOCIATES LLC 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-01-01
Business code 326100
Sponsor’s telephone number 5853344800
Plan sponsor’s address 45 HIGH TECH DRIVE, RUSH, NY, 14543

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing GARY HUGUNINE
GPM ASSOCIATES LLC EMPLOYEE SAVINGS PLAN 2015 161541370 2016-08-25 GPM ASSOCIATES LLC 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-01-01
Business code 326100
Sponsor’s telephone number 5853344800
Plan sponsor’s address 45 HIGH TECH DRIVE, RUSH, NY, 14543

Signature of

Role Plan administrator
Date 2016-08-25
Name of individual signing GARY HUGUNINE
Role Employer/plan sponsor
Date 2016-08-25
Name of individual signing GARY HUGUNINE
GPM ASSOCIATES LLC EMPLOYEE SAVINGS PLAN 2014 161541370 2015-09-17 GPM ASSOCIATES LLC 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-01-01
Business code 326100
Sponsor’s telephone number 5853344800
Plan sponsor’s address 45 HIGH TECH DRIVE, RUSH, NY, 14543

Signature of

Role Plan administrator
Date 2015-09-17
Name of individual signing JAMES MCDERMOTT

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 45 HIGH TECH DRIVE, RUSH, NY, United States, 14543

History

Start date End date Type Value
2007-12-24 2010-01-27 Address ATTN MARK MCDERMOTT, 45 HIGH TECH DR, RUSH, NY, 14543, USA (Type of address: Service of Process)
2002-02-25 2007-12-24 Address CLINTON SQUARE, PO BOX 31051, ROCHESTER, NY, 14603, USA (Type of address: Service of Process)
1998-01-05 2001-03-14 Name FORBES PRODUCTS, LLC
1997-12-02 1998-01-05 Name MCDERMOTT & SONS, LLC
1997-12-02 2002-02-25 Address CLINTON SQUARE, P.O. BOX 1051, ROCHESTER, NY, 14603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191216060177 2019-12-16 BIENNIAL STATEMENT 2019-12-01
181003007574 2018-10-03 BIENNIAL STATEMENT 2017-12-01
131226006039 2013-12-26 BIENNIAL STATEMENT 2013-12-01
120110003117 2012-01-10 BIENNIAL STATEMENT 2011-12-01
100127002040 2010-01-27 BIENNIAL STATEMENT 2009-12-01
071224002073 2007-12-24 BIENNIAL STATEMENT 2007-12-01
051214002654 2005-12-14 BIENNIAL STATEMENT 2005-12-01
020225002007 2002-02-25 BIENNIAL STATEMENT 2001-12-01
010314000721 2001-03-14 CERTIFICATE OF AMENDMENT 2001-03-14
980105000061 1998-01-05 CERTIFICATE OF AMENDMENT 1998-01-05

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV W91ZLK08D0013 2008-09-27 No data No data
Unique Award Key CONT_IDV_W91ZLK08D0013_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 585418.98

Description

Title FIRING TABLE BINDERS 1.75 INCH
NAICS Code 322221: COATED AND LAMINATED PACKAGING PAPER AND PLASTICS FILM MANUFACTURING
Product and Service Codes 3610: PRINTING,DUPLICATING & BOOKBIND EQ

Recipient Details

Recipient GPM ASSOCIATES LLC
UEI RMBLUNY4S7M7
Recipient Address UNITED STATES, 45 HIGH TECH DR, RUSH, MONROE, NEW YORK, 145439746
DELIVERY ORDER AWARD 0002 2008-09-27 2009-06-24 2009-06-24
Unique Award Key CONT_AWD_0002_9700_W91ZLK08D0013_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 16218.50
Current Award Amount 25732.50
Potential Award Amount 25732.50

Description

Title FTAB 155-AM-2 TAB SET
NAICS Code 322221: COATED AND LAMINATED PACKAGING PAPER AND PLASTICS FILM MANUFACTURING
Product and Service Codes 7690: MISCELLANEOUS PRINTED MATTER

Recipient Details

Recipient GPM ASSOCIATES LLC
UEI RMBLUNY4S7M7
Legacy DUNS 002204618
Recipient Address UNITED STATES, 45 HIGH TECH DR, RUSH, MONROE, NEW YORK, 145439746
DELIVERY ORDER AWARD 0001 2008-09-27 2009-09-22 2009-09-22
Unique Award Key CONT_AWD_0001_9700_W91ZLK08D0013_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 64470.00
Current Award Amount 64740.00
Potential Award Amount 64740.00

Description

Title FIRING TABLE BINDERS 1.75 INCH
NAICS Code 322221: COATED AND LAMINATED PACKAGING PAPER AND PLASTICS FILM MANUFACTURING
Product and Service Codes 3610: PRINTING,DUPLICATING & BOOKBIND EQ

Recipient Details

Recipient GPM ASSOCIATES LLC
UEI RMBLUNY4S7M7
Legacy DUNS 002204618
Recipient Address UNITED STATES, 45 HIGH TECH DR, RUSH, MONROE, NEW YORK, 145439746
DO AWARD 0003 2010-06-29 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_0003_9700_W91ZLK08D0013_9700
Awarding Agency Department of Defense
Link View Page

Description

Title MISC ITEMS
NAICS Code 322221: COATED AND LAMINATED PACKAGING PAPER MANUFACTURING
Product and Service Codes 7690: MISCELLANEOUS PRINTED MATTER

Recipient Details

Recipient GPM ASSOCIATES LLC
UEI RMBLUNY4S7M7
Legacy DUNS 002204618
Recipient Address UNITED STATES, 45 HIGH TECH DR, RUSH, 145439746
DELIVERY ORDER AWARD 0004 2011-08-18 2012-03-30 2012-03-30
Unique Award Key CONT_AWD_0004_9700_W91ZLK08D0013_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 69988.49
Current Award Amount 69988.49
Potential Award Amount 69988.49

Description

Title FIRING TABLE BINDERS 1.0 INCH
NAICS Code 322221: COATED AND LAMINATED PACKAGING PAPER AND PLASTICS FILM MANUFACTURING
Product and Service Codes 7690: MISCELLANEOUS PRINTED MATTER

Recipient Details

Recipient GPM ASSOCIATES LLC
UEI RMBLUNY4S7M7
Legacy DUNS 002204618
Recipient Address UNITED STATES, 45 HIGH TECH DR, RUSH, MONROE, NEW YORK, 145439746
PO AWARD HHSP284201100100A 2011-06-14 2011-07-06 2011-07-06
Unique Award Key CONT_AWD_HHSP284201100100A_7555_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title CUSTOM BINDERSMODIFICATION-INCREASE IN FUNDS
NAICS Code 322221: COATED AND LAMINATED PACKAGING PAPER MANUFACTURING
Product and Service Codes 7520: OFFICE DEVICES AND ACCESSORIES

Recipient Details

Recipient GPM ASSOCIATES LLC
UEI RMBLUNY4S7M7
Legacy DUNS 002204618
Recipient Address UNITED STATES OF AMERICA, 45 HIGH TECH DR, RUSH, MONROE, NEW YORK, 14543
PURCHASE ORDER AWARD W91ZLK12P0859 2012-09-28 2012-11-28 2012-11-28
Unique Award Key CONT_AWD_W91ZLK12P0859_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 45375.00
Current Award Amount 45375.00
Potential Award Amount 45375.00

Description

Title FT BINDERS 1.5 INCH
NAICS Code 323118: BLANKBOOK, LOOSELEAF BINDERS, AND DEVICES MANUFACTURING
Product and Service Codes 7610: BOOKS AND PAMPHLETS

Recipient Details

Recipient GPM ASSOCIATES LLC
UEI RMBLUNY4S7M7
Legacy DUNS 002204618
Recipient Address UNITED STATES, 45 HIGH TECH DR, RUSH, MONROE, NEW YORK, 145439746
PO AWARD HSSS0112P0296 2012-08-22 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_HSSS0112P0296_7009_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title BINDERS
NAICS Code 453210: OFFICE SUPPLIES AND STATIONERY STORES
Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient GPM ASSOCIATES LLC
UEI RMBLUNY4S7M7
Legacy DUNS 002204618
Recipient Address UNITED STATES, 45 HIGH TECH DR, RUSH, 145439746

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4121448303 2021-01-22 0219 PPS 45 High Tech Dr, Rush, NY, 14543-9746
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 580000
Loan Approval Amount (current) 580000
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 Rush, MONROE, NY, 14543-9746
Project Congressional District NY-25
Number of Employees 98
NAICS code 322230
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
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 583400.55
Forgiveness Paid Date 2021-09-01
5230747100 2020-04-13 0219 PPP 45 High Tech Drive, RUSH, NY, 14543-9746
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 580000
Loan Approval Amount (current) 580000
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 RUSH, MONROE, NY, 14543-9746
Project Congressional District NY-25
Number of Employees 76
NAICS code 333249
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
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 443468.26
Forgiveness Paid Date 2021-02-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State