Search icon

GP ASSOCIATES, LLC

Company Details

Name: GP ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Sep 2001 (24 years ago)
Date of dissolution: 13 Mar 2025
Entity Number: 2681391
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 120 LINDEN OAKS DRIVE, SUITE 200, ROCHESTER, NY, United States, 14625

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VPW ASSOCIATES LLC 401(K) PLAN 2023 990454441 2024-07-18 GP ASSOCIATES LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561300
Sponsor’s telephone number 5856410151
Plan sponsor’s address 120 LINDEN OAKS, ROCHESTER, NY, 14625
GP ASSOCIATES LLC 401(K) PLAN 2022 161611488 2023-10-13 GP ASSOCIATES LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561300
Sponsor’s telephone number 5856410151
Plan sponsor’s address 120 LINDEN OAKS, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing MARTHA LIPP
GP ASSOCIATES LLC 401(K) PLAN 2021 161611488 2022-10-11 GP ASSOCIATES LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561300
Sponsor’s telephone number 5856410151
Plan sponsor’s address 120 LINDEN OAKS, ROCHESTER, NY, 14625
GP ASSOCIATES LLC 401(K) PLAN 2020 161611488 2021-10-07 GP ASSOCIATES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561300
Sponsor’s telephone number 5856410151
Plan sponsor’s address 120 LINDEN OAKS, ROCHESTER, NY, 14625
GP ASSOCIATES LLC 401(K) PLAN 2019 161611488 2020-10-15 GP ASSOCIATES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561300
Sponsor’s telephone number 5856410151
Plan sponsor’s address 120 LINDEN OAKS, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing MARTHA LIPP
GP ASSOCIATES LLC 401(K) PLAN 2018 161611488 2019-10-15 GP ASSOCIATES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561300
Sponsor’s telephone number 5856410151
Plan sponsor’s address 120 LINDEN OAKS, ROCHESTER, NY, 14625
GP ASSOCIATES LLC 401(K) PLAN 2017 161611488 2018-10-15 GP ASSOCIATES LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561300
Sponsor’s telephone number 5856410151
Plan sponsor’s address 120 LINDEN OAKS, ROCHESTER, NY, 14625
GP ASSOCIATES LLC 401(K) PLAN 2016 161611488 2017-10-16 GP ASSOCIATES LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561300
Sponsor’s telephone number 5856410151
Plan sponsor’s address 120 LINDEN OAKS, ROCHESTER, NY, 14625
GP ASSOCIATES LLC 401(K) PLAN 2015 161611488 2016-10-17 GP ASSOCIATES LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561300
Sponsor’s telephone number 5856410151
Plan sponsor’s address 120 LINDEN OAKS, ROCHESTER, NY, 14625
GP ASSOCIATES LLC 401(K) PLAN 2014 161611488 2015-10-13 GP ASSOCIATES LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561300
Sponsor’s telephone number 5856410151
Plan sponsor’s address 120 LINDEN OAKS, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing GARY POLISSENI

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 120 LINDEN OAKS DRIVE, SUITE 200, ROCHESTER, NY, United States, 14625

History

Start date End date Type Value
2013-11-22 2025-03-13 Address 120 LINDEN OAKS DRIVE, SUITE 200, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2011-10-07 2013-11-22 Address 1080 PITTSFORD VICTOR RD, STE 201, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2003-09-02 2011-10-07 Address 375 WOODCLIFF DR, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2001-09-18 2003-09-02 Address 3 STANFORD WAY, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250313003092 2025-03-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-13
190905060629 2019-09-05 BIENNIAL STATEMENT 2019-09-01
170905006743 2017-09-05 BIENNIAL STATEMENT 2017-09-01
131122000683 2013-11-22 CERTIFICATE OF CHANGE 2013-11-22
130910006273 2013-09-10 BIENNIAL STATEMENT 2013-09-01
111007002100 2011-10-07 BIENNIAL STATEMENT 2011-09-01
090914002693 2009-09-14 BIENNIAL STATEMENT 2009-09-01
070924002560 2007-09-24 BIENNIAL STATEMENT 2007-09-01
050830002284 2005-08-30 BIENNIAL STATEMENT 2005-09-01
030902002238 2003-09-02 BIENNIAL STATEMENT 2003-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2320937109 2020-04-10 0219 PPP GP Associates LLC 120 Linden Oaks Suite 200, Rochester, NY, 14625-2833
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47032
Loan Approval Amount (current) 47032
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 N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14625-2833
Project Congressional District NY-25
Number of Employees 2
NAICS code 551114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47569.73
Forgiveness Paid Date 2021-06-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State