Search icon

GIZMO PRODUCTS INC.

Company Details

Name: GIZMO PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2013 (12 years ago)
Entity Number: 4343043
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 45 EXCHANGE BLVD, BUILDING 3, ROCHESTER, NY, United States, 14614
Principal Address: 2257 COUNTY ROAD 4, BUILDING 3, STANLEY, NY, United States, 14561

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EK6KYC1LK3E1 2025-03-08 3 N NEWARK ST, PHELPS, NY, 14532, 9704, USA 3 N NEWARK ST, PHELPS, NY, 14532, 9704, USA

Business Information

Doing Business As GIZMO PRODUCTS INC
URL www.gizmo-engineering.com
Division Name GIZMO PRODUCTS INC
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2024-03-26
Initial Registration Date 2013-06-27
Entity Start Date 2013-02-01
Fiscal Year End Close Date Feb 14

Service Classifications

NAICS Codes 334513

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RACHEL M LONG
Role OFFICE ADMINISTRATIONGER
Address 3 N. NEWARK STREET, PHELPS, NY, 14532, USA
Government Business
Title PRIMARY POC
Name PETER C BLOKHUIS
Role OPERATIONS MANAGERNGER
Address 3 N NEWARK ST, PHELPS, NY, 14532, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6XXK8 Active Non-Manufacturer 2013-07-31 2024-03-26 2029-03-26 2025-03-08

Contact Information

POC PETER C. BLOKHUIS
Phone +1 585-301-0970
Address 3 N NEWARK ST, PHELPS, ONTARIO, NY, 14532 9704, 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

DOS Process Agent

Name Role Address
GIZMO PRODUCTS INC. DOS Process Agent 45 EXCHANGE BLVD, BUILDING 3, ROCHESTER, NY, United States, 14614

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PETER BLOKHUIS Chief Executive Officer 2257 COUNTY ROAD 4, BUILDING 3, STANLEY, NY, United States, 14561

History

Start date End date Type Value
2015-12-04 2020-10-29 Address 2257 COUNTY ROAD 4, BUILDING 3, STANLEY, NY, 14561, USA (Type of address: Service of Process)
2014-02-18 2015-12-04 Address 205 SENECA PARKWAY, ROCHESTER, NY, 14613, USA (Type of address: Service of Process)
2013-01-08 2014-05-21 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2013-01-08 2014-02-18 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201029060318 2020-10-29 BIENNIAL STATEMENT 2019-01-01
151204006322 2015-12-04 BIENNIAL STATEMENT 2015-01-01
140521000126 2014-05-21 CERTIFICATE OF CHANGE 2014-05-21
140218000279 2014-02-18 CERTIFICATE OF CHANGE 2014-02-18
130108001103 2013-01-08 CERTIFICATE OF INCORPORATION 2013-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1351467108 2020-04-10 0219 PPP 2257 County Road 4 Bldg 3, STANLEY, NY, 14561
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65600
Loan Approval Amount (current) 65600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STANLEY, ONTARIO, NY, 14561-0401
Project Congressional District NY-24
Number of Employees 10
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66070.13
Forgiveness Paid Date 2021-01-07

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2871640 GIZMO PRODUCTS INC. - EK6KYC1LK3E1 3 N NEWARK ST, PHELPS, NY, 14532-9704
Capabilities Statement Link -
Phone Number 585-301-0970
Fax Number -
E-mail Address peter@gizmo-engineering.com
WWW Page www.gizmo-engineering.com
E-Commerce Website -
Contact Person PETER BLOKHUIS
County Code (3 digit) 069
Congressional District 24
Metropolitan Statistical Area 6840
CAGE Code 6XXK8
Year Established 2013
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

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 (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 334513
NAICS Code's Description Instruments and Related Products Manufacturing for Measuring, Displaying, and Controlling Industrial Process Variables
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 26 Mar 2025

Sources: New York Secretary of State