Search icon

GIZMO PRODUCTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GIZMO PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2013 (13 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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
PETER BLOKHUIS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2871640

Unique Entity ID

Unique Entity ID:
EK6KYC1LK3E1
CAGE Code:
6XXK8
UEI Expiration Date:
2026-01-09

Business Information

Division Name:
GIZMO PRODUCTS INC
Activation Date:
2025-01-13
Initial Registration Date:
2013-06-27

Commercial and government entity program

CAGE number:
6XXK8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-13
CAGE Expiration:
2030-01-13
SAM Expiration:
2026-01-09

Contact Information

POC:
PETER C. BLOKHUIS
Corporate URL:
www.gizmo-engineering.com

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
N3904018P0297
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8421.00
Base And Exercised Options Value:
8421.00
Base And All Options Value:
8421.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-06-29
Description:
ALARM
Naics Code:
334290: OTHER COMMUNICATIONS EQUIPMENT MANUFACTURING
Product Or Service Code:
6350: MISCELLANEOUS ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS
Procurement Instrument Identifier:
NNG13LL04P
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4927.20
Base And Exercised Options Value:
4927.20
Base And All Options Value:
4927.20
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2013-08-07
Description:
FUNDS FOR TANK ALARM-HIGH, PVC, 36" WORKING DEPTH (QTY. 24); AND SHIPPING.
Naics Code:
334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
65600.00
Total Face Value Of Loan:
65600.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$65,600
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,070.13
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $65,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State