Name: | SIMPORE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 2007 (18 years ago) |
Entity Number: | 3476551 |
ZIP code: | 14586 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 150 LUCIUS GORDON DRIVE, SUITE 110, WEST HENRIETTA, NY, United States, 14586 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4Q573 | Active | U.S./Canada Manufacturer | 2007-04-02 | 2024-03-10 | 2028-11-21 | 2024-11-16 | |||||||||||||||||||||||
|
POC | JAMES ROUSSIE |
Phone | +1 585-944-3623 |
Fax | +1 888-249-2935 |
Address | 150 LUCIUS GORDON DR, WEST HENRIETTA, NY, 14586 9687, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (1) | |
---|---|
CAGE number | 927W5 |
Owner Type | Immediate |
Legal Business Name | PARVERIO INC |
Name | Role | Address |
---|---|---|
SIMPORE INC. | DOS Process Agent | 150 LUCIUS GORDON DRIVE, SUITE 110, WEST HENRIETTA, NY, United States, 14586 |
Name | Role | Address |
---|---|---|
THOMAS R GABORSKI | Chief Executive Officer | 150 LUCIUS GORDON DRIVE, SUITE 110, WEST HENRIETTA, NY, United States, 14586 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-06 | 2021-02-17 | Address | 150 LUCIUS GORDON DRIVE, SUITE 110, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process) |
2013-02-13 | 2019-02-06 | Address | 150 LUCIUS GORDON DRIVE, SUITE 121, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer) |
2013-02-13 | 2019-02-06 | Address | 150 LUCIUS GORDON DRIVE, SUITE 121, WEST HENRIETTA, NY, 14586, USA (Type of address: Principal Executive Office) |
2013-02-13 | 2019-02-06 | Address | 150 LUCIUS GORDON DRIVE, SUITE 121, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process) |
2011-02-17 | 2013-02-13 | Address | 150 LUCIUS GORDON DRIVE, SUITE 100, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer) |
2011-02-17 | 2013-02-13 | Address | 150 LUCIUS GORDON DRIVE, SUITE 100, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process) |
2011-02-17 | 2013-02-13 | Address | 150 LUCIUS GORDON DRIVE, SUITE 100, WEST HENRIETTA, NY, 14586, USA (Type of address: Principal Executive Office) |
2009-02-04 | 2011-02-17 | Address | 3483 LAKEVIEW LANE, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2009-02-04 | 2011-02-17 | Address | 150 LUCIOUS GORDON DRIVE, WEST HENRIETTA, NY, 14586, USA (Type of address: Principal Executive Office) |
2009-02-04 | 2011-02-17 | Address | 150 LUCIUS GORDON DRIVE, SUITE 100, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210217060225 | 2021-02-17 | BIENNIAL STATEMENT | 2021-02-01 |
190206060275 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170213006124 | 2017-02-13 | BIENNIAL STATEMENT | 2017-02-01 |
150205006088 | 2015-02-05 | BIENNIAL STATEMENT | 2015-02-01 |
130213006247 | 2013-02-13 | BIENNIAL STATEMENT | 2013-02-01 |
110217003120 | 2011-02-17 | BIENNIAL STATEMENT | 2011-02-01 |
090204002332 | 2009-02-04 | BIENNIAL STATEMENT | 2009-02-01 |
081124000749 | 2008-11-24 | CERTIFICATE OF CHANGE | 2008-11-24 |
070213000933 | 2007-02-13 | APPLICATION OF AUTHORITY | 2007-02-13 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
R43RR033156 | Department of Health and Human Services | 93.389 - NATIONAL CENTER FOR RESEARCH RESOURCES | 2011-09-20 | 2012-09-19 | MICROFABRICATED POROUS TEM GRIDS FOR IMPROVED PHASE CONTRAST AND CRYOEM IMAGING | |||||||||||||||||||||
|
||||||||||||||||||||||||||
R43GM097792 | Department of Health and Human Services | 93.859 - BIOMEDICAL RESEARCH AND RESEARCH TRAINING | 2011-09-01 | 2012-05-31 | NANOPOROUS MEMBRANES FOR CELLULAR MICROARRAYS AND IN VITRO ASSAYS | |||||||||||||||||||||
|
||||||||||||||||||||||||||
R43GM090498 | Department of Health and Human Services | 93.859 - BIOMEDICAL RESEARCH AND RESEARCH TRAINING | 2010-09-01 | 2011-10-31 | NANOPOROUS SILICON MEMBRANES FOR PROTEIN PURIFICATION | |||||||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8477698307 | 2021-01-29 | 0219 | PPS | 150 Lucius Gordon Dr Ste 110, West Henrietta, NY, 14586-9687 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5255087110 | 2020-04-13 | 0219 | PPP | 150 Lucius Gordon Dr, WEST HENRIETTA, NY, 14586-9683 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 11 Mar 2025
Sources: New York Secretary of State