Search icon

SIMPORE INC.

Company Details

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

Commercial and government entity program

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

Contact Information

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

DOS Process Agent

Name Role Address
SIMPORE INC. DOS Process Agent 150 LUCIUS GORDON DRIVE, SUITE 110, WEST HENRIETTA, NY, United States, 14586

Chief Executive Officer

Name Role Address
THOMAS R GABORSKI Chief Executive Officer 150 LUCIUS GORDON DRIVE, SUITE 110, WEST HENRIETTA, NY, United States, 14586

History

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)

Filings

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

USAspending Awards. Financial Assistance

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
Recipient SIMPORE INC.
Recipient Name Raw SIMPORE INC
Recipient UEI NYNDZ3F46K36
Recipient DUNS 792264918
Recipient Address 150 LUCIUS GORDON DRIVE, WEST HENRIETTA, MONROE, NEW YORK, 14586, UNITED STATES
Obligated Amount 155819.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
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
Recipient SIMPORE INC.
Recipient Name Raw SIMPORE INC
Recipient UEI NYNDZ3F46K36
Recipient DUNS 792264918
Recipient Address 150 LUCIUS GORDON DRIVE, WEST HENRIETTA, MONROE, NEW YORK, 14586, UNITED STATES
Obligated Amount 184665.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
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
Recipient SIMPORE INC.
Recipient Name Raw SIMPORE INC
Recipient UEI NYNDZ3F46K36
Recipient DUNS 792264918
Recipient Address 150 LUCIUS GORDON DRIVE, WEST HENRIETTA, MONROE, NEW YORK, 14586, UNITED STATES
Obligated Amount 153245.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

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
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62410
Loan Approval Amount (current) 62410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Henrietta, MONROE, NY, 14586-9687
Project Congressional District NY-25
Number of Employees 6
NAICS code 333999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63107.62
Forgiveness Paid Date 2022-04-07
5255087110 2020-04-13 0219 PPP 150 Lucius Gordon Dr, WEST HENRIETTA, NY, 14586-9683
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72162
Loan Approval Amount (current) 72162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WEST HENRIETTA, MONROE, NY, 14586-9683
Project Congressional District NY-25
Number of Employees 5
NAICS code 334413
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73041.78
Forgiveness Paid Date 2021-07-28

Date of last update: 11 Mar 2025

Sources: New York Secretary of State