Search icon

GYPSUM WHOLESALERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GYPSUM WHOLESALERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1976 (49 years ago)
Entity Number: 2801348
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Address: 3334 WALTERS RD., SYRACUSE, NY, United States, 13209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3334 WALTERS RD., SYRACUSE, NY, United States, 13209

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
315-457-8480
Contact Person:
MICHAEL FLYNN
Ownership and Self-Certifications:
Veteran
User ID:
P1209116
Trade Name:
GYPSUM WHOLESALERS INC

Unique Entity ID

Unique Entity ID:
Y3FWN5FJPA95
CAGE Code:
1AB26
UEI Expiration Date:
2026-04-14

Business Information

Doing Business As:
GYPSUM WHOLESALERS INC
Activation Date:
2025-04-16
Initial Registration Date:
2010-04-22

Commercial and government entity program

CAGE number:
1AB26
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-16
CAGE Expiration:
2030-04-16
SAM Expiration:
2026-04-14

Contact Information

POC:
MICHAEL P. FLYNN
Corporate URL:
www.gypsumwholesalers.com

History

Start date End date Type Value
2022-03-16 2025-02-06 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2012-12-19 2022-03-16 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
1976-03-18 2012-04-19 Address 1413 NORTH SALINA STREET, SYRACUSE, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121219000581 2012-12-19 CERTIFICATE OF AMENDMENT 2012-12-19
120419000887 2012-04-19 CERTIFICATE OF CHANGE 2012-04-19
A301135-10 1976-03-18 CERTIFICATE OF INCORPORATION 1976-03-18

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA52815P1279
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
20372.00
Base And Exercised Options Value:
20372.00
Base And All Options Value:
20372.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2015-09-23
Description:
TILE, CEILING
Naics Code:
238310: DRYWALL AND INSULATION CONTRACTORS
Product Or Service Code:
5620: TILE, BRICK AND BLOCK
Procurement Instrument Identifier:
VA52815P1285
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
29975.00
Base And Exercised Options Value:
29975.00
Base And All Options Value:
29975.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2015-09-23
Description:
TILES, FLOOR
Naics Code:
326199: ALL OTHER PLASTICS PRODUCT MANUFACTURING
Product Or Service Code:
5620: TILE, BRICK AND BLOCK
Procurement Instrument Identifier:
VA52815P1283
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9178.60
Base And Exercised Options Value:
9178.60
Base And All Options Value:
9178.60
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2015-09-23
Description:
TILES, CEILING
Naics Code:
238310: DRYWALL AND INSULATION CONTRACTORS
Product Or Service Code:
5620: TILE, BRICK AND BLOCK

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
436250.00
Total Face Value Of Loan:
436250.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-04-23
Type:
Planned
Address:
3334 WALTERS ROAD, SYRACUSE, NY, 13209
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-02-13
Type:
Planned
Address:
1055 EAST GENESEE ST, SYRACUSE, NY, 13205
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-04-13
Type:
Prog Related
Address:
2000 WALDEN AVENUE, CHEEKTOWAGA, NY, 14225
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$436,250
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$436,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $327,165
Utilities: $54,542.5
Rent: $54,542.5

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 457-8480
Add Date:
1981-12-21
Operation Classification:
Private(Property)
power Units:
16
Drivers:
10
Inspections:
49
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State