Search icon

G-S SUPPLIES, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
U8NXUGZWJRU6 2024-10-04 1150 UNIVERSITY AVE, STE 5, ROCHESTER, NY, 14607, 1647, USA 1150 UNIVERSITY AVE STE 5, ROCHESTER, NY, 14607, 1647, USA

Business Information

Doing Business As G-S SUPPLIES INC
URL www.gssupplies.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-10-06
Initial Registration Date 2013-05-14
Entity Start Date 1999-10-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 325520, 326199, 327215, 332216, 423710
Product and Service Codes 3450, 5110, 5120, 5180, 9999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KATHYE SIMON
Role CEO
Address 1150 UNIVERSITY AVENUE, STE 5, ROCHESTER, NY, 14607, USA
Government Business
Title PRIMARY POC
Name KATHYE SIMON
Role CEO
Address 1150 UNIVERSITY AVENUE, STE 5, ROCHESTER, NY, 14607, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6WN78 Active U.S./Canada Manufacturer 2013-05-30 2024-07-04 2029-07-04 2025-07-02

Contact Information

POC KATHYE SIMON
Phone +1 585-241-2370
Fax +1 585-241-2375
Address 1150 UNIVERSITY AVE, ROCHESTER, NY, 14607 1647, 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
G-S SUPPLIES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 166499475 2024-04-04 G-S SUPPLIES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 339900
Sponsor’s telephone number 5852412370
Plan sponsor’s address 1150 UNIVERSITY AVE STE 5, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2024-04-04
Name of individual signing KATHYE L SIMON
G-S SUPPLIES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 166499475 2023-04-03 G-S SUPPLIES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 339900
Sponsor’s telephone number 5852412370
Plan sponsor’s address 1150 UNIVERSITY AVE STE 5, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2023-04-03
Name of individual signing KATHYE L SIMON
G-S SUPPLIES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 166499475 2022-04-11 G-S SUPPLIES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 339900
Sponsor’s telephone number 5852412370
Plan sponsor’s address 1150 UNIVERSITY AVE STE 5, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2022-04-11
Name of individual signing KATHYE L SIMON
G-S SUPPLIES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 166499475 2021-03-29 G-S SUPPLIES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 339900
Sponsor’s telephone number 5852412370
Plan sponsor’s address 1150 UNIVERSITY AVE STE 5, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2021-03-29
Name of individual signing KATHYE L SIMON
G-S SUPPLIES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 166499475 2020-04-07 G-S SUPPLIES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 326100
Sponsor’s telephone number 5852412370
Plan sponsor’s address 1150 UNIVERSITY AVE STE 5, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2020-04-07
Name of individual signing KATHYE L SIMON
G-S SUPPLIES INC 401 K PROFIT SHARING PLAN TRUST 2018 166499475 2019-03-05 G S SUPPLIES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 326100
Sponsor’s telephone number 5852412370
Plan sponsor’s address 1150 UNIVERSITY AVE STE 5, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2019-03-05
Name of individual signing KATHYE L SIMON
G-S SUPPLIES INC 401 K PROFIT SHARING PLAN TRUST 2017 166499475 2018-04-05 G S SUPPLIES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 453210
Sponsor’s telephone number 5852412370
Plan sponsor’s address 1150 UNIVERSITY AVE STE 5, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2018-04-05
Name of individual signing KATHYE L SIMON
G-S SUPPLIES, INC. 401K PROFIT SHARING PLAN AND TRUST 2015 166499475 2016-06-03 G-S SUPPLIES, INC. 4
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 325500
Sponsor’s telephone number 5852412370
Plan sponsor’s address 1150 UNIVERSITY AVE SUITE 5, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2016-06-02
Name of individual signing KATHYE SIMON
G-S SUPPLIES, INC. 401K PROFIT SHARING PLAN AND TRUST 2014 166499475 2015-06-18 G-S SUPPLIES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 325500
Sponsor’s telephone number 5852412370
Plan sponsor’s address 1150 UNIVERSITY AVE SUITE 5, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2015-06-18
Name of individual signing KATHYE SIMON
G-S SUPPLIES, INC. 401K PROFIT SHARING PLAN AND TRUST 2013 166499475 2014-06-02 G-S SUPPLIES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 325500
Sponsor’s telephone number 5852412370
Plan sponsor’s address 1150 UNIVERSITY AVE SUITE 5, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2014-06-02
Name of individual signing KATHYE SIMON

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

History

Start date End date Type Value
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)
2022-05-03 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-27 2022-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-08-02 2023-06-01 Address 1150 UNIVERSITY AVE, SUITE 5, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2007-08-02 2023-06-01 Address 1150 UNIVERSITY AVENUE SUITE 5, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2007-06-12 2007-08-02 Address 1150 UNIVERSITY AVENUE SUITE 5, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1999-10-29 2007-06-12 Name GERMANOW-SIMON SUPPLIES, INC.
1999-06-24 2022-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-06-24 2007-06-12 Address 36 WEST MAIN STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
130611006149 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110628002785 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090604002478 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070802002050 2007-08-02 BIENNIAL STATEMENT 2007-06-01
070612000720 2007-06-12 CERTIFICATE OF AMENDMENT 2007-06-12
991029000728 1999-10-29 CERTIFICATE OF AMENDMENT 1999-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1284217701 2020-05-01 0219 PPP c/o G-S Supplies, Inc 1150 University Avenue, Suite 5, Rochester, NY, 14607
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43077
Loan Approval Amount (current) 43077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-0001
Project Congressional District NY-25
Number of Employees 4
NAICS code 423990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 43462.8
Forgiveness Paid Date 2021-03-29
7874838507 2021-03-08 0219 PPS 1150 University Ave Ste 5 C/O G-S Supplies Inc, Rochester, NY, 14607-1647
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41522
Loan Approval Amount (current) 41522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-1647
Project Congressional District NY-25
Number of Employees 4
NAICS code 339999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 41802.32
Forgiveness Paid Date 2021-11-15

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1730777 G-S SUPPLIES, INC. G-S SUPPLIES INC U8NXUGZWJRU6 1150 UNIVERSITY AVE, STE 5, ROCHESTER, NY, 14607-1647
Capabilities Statement Link -
Phone Number 585-241-2370
Fax Number 585-241-2375
E-mail Address ksimon@gssupplies.com
WWW Page www.gssupplies.com
E-Commerce Website -
Contact Person KATHYE SIMON
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 6WN78
Year Established 1999
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative G-S Supplies, Inc., founded in 1916 in Rochester, NY, is a globally recognized manufacturer and distributor of professional precision tools for artisans, technicians, manufacturing jewelers, watchmakers, and hobbyists. We are a third-generation family-owned, woman-owned business that strives to continually exceed our customer’s expectations. We offer tools and supplies for jewelry making, beading, watchmaking and gauge repair, metalworking, woodworking, home décor, model building, model railroading, paper crafts, fly tying, dollmaking, fabric & paper crafts, costuming, collecting and more. We offer an extensive selection of specialty tools for both beginners and professionals for all types of hobbies and crafts. Our premier brands include Xuron, Grobet, Mascot, G-S Hypo Cement precision applicator adhesives, Peer-Vigor, and Dumont. Our legacy continues to be one of quality products and exceptional customer service. Please contact us:1-800-295-3050 or info@gssupplies.com
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (90 %) Service (10 %)
Keywords jewelry making tools, beading tools, watchmaking & repair tools, metalworking tools, woodworking tools, home décor, hobby tools, model building tools, model railroading tools, fly tying tools, dollmaking tools, fabric & paper crafts, costuming, collecting, model glue, precision applicator adhesives, optical adhesives, watch crystals, gauge windows
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Kathye Simon
Role CEO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 325520
NAICS Code's Description Adhesive Manufacturing
Buy Green Yes
Code 326199
NAICS Code's Description All Other Plastics Product Manufacturing
Buy Green Yes
Code 327215
NAICS Code's Description Glass Product Manufacturing Made of Purchased Glass
Buy Green Yes
Code 332216
NAICS Code's Description Saw Blade and Handtool Manufacturing
Buy Green Yes
Code 423710
NAICS Code's Description Hardware Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer, Distributor/Agent
Exporting to Australia; Austria; Belgium; Canada; Denmark; Ireland; Estonia; Finland; France; Germany; Hong Kong; India; Israel; Italy; Japan; Korea, Republic of; Mexico; Netherlands; Norway; New Zealand; South Africa; Singapore; Spain; Sweden; Switzerland; Thailand; Taiwan; United Kingdom
Desired Export Business Relationships Direct export sales, Distributor/Importer, Contract manufacturing
Description of Export Objective(s) To expand our global distribution

Date of last update: 31 Mar 2025

Sources: New York Secretary of State