Search icon

G-S SUPPLIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: G-S SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1999 (26 years ago)
Entity Number: 2392268
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 1150 UNIVERSITY AVENUE SUITE 5, ROCHESTER, NY, United States, 14607
Principal Address: 1150 UNIVERSITY AVE, SUITE 5, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHYE L SIMON, CEO Chief Executive Officer 1150 UNIVERSITY AVE, SUITE 5, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
G-S SUPPLIES, INC. DOS Process Agent 1150 UNIVERSITY AVENUE SUITE 5, ROCHESTER, NY, United States, 14607

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-241-2375
Contact Person:
KATHYE SIMON
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P1730777
Trade Name:
G-S SUPPLIES INC

Unique Entity ID

Unique Entity ID:
U8NXUGZWJRU6
CAGE Code:
6WN78
UEI Expiration Date:
2026-04-03

Business Information

Doing Business As:
G-S SUPPLIES INC
Activation Date:
2025-04-07
Initial Registration Date:
2013-05-14

Commercial and government entity program

CAGE number:
6WN78
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-04-07
CAGE Expiration:
2030-04-07
SAM Expiration:
2026-04-03

Contact Information

POC:
KATHYE SIMON
Corporate URL:
www.gssupplies.com

Form 5500 Series

Employer Identification Number (EIN):
166499475
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-03 2025-06-03 Address 1150 UNIVERSITY AVE, SUITE 5, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2025-02-19 2025-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2023-06-01 Address 1150 UNIVERSITY AVE, SUITE 5, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-06-03 Address 1150 UNIVERSITY AVE, SUITE 5, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250603003996 2025-06-03 BIENNIAL STATEMENT 2025-06-03
230601002190 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220502003810 2022-05-02 BIENNIAL STATEMENT 2021-06-01
190604061108 2019-06-04 BIENNIAL STATEMENT 2019-06-01
160601007027 2016-06-01 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
41522.00
Total Face Value Of Loan:
41522.00
Date:
2020-05-02
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:
43077.00
Total Face Value Of Loan:
43077.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
77712588
Mark:
G-S HYPO CEMENT
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2009-04-13
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
G-S HYPO CEMENT

Goods And Services

For:
Adhesives, other than for stationery or household purposes
First Use:
1997-06-30
International Classes:
001 - Primary Class
Class Status:
Active
Serial Number:
76452452
Mark:
TOOLS GS
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2002-09-25
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
TOOLS GS

Goods And Services

For:
Precision hand operated tools sold to artisans, technicians, jewelers, and hobbyists, namely-- abrasive wheels, spring action punches for miniature work, blades for jewelers' saws, blades for hobby knives, broaches/reamers, buffs, burnishers, clamps, and abrasive files; hand held and hand manipulate...
First Use:
2002-07-09
International Classes:
008 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$43,077
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,077
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$43,462.8
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $23,925
Utilities: $300
Rent: $4,352
Healthcare: $6500
Debt Interest: $8,000
Jobs Reported:
4
Initial Approval Amount:
$41,522
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,522
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$41,802.32
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $41,518
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State