Search icon

GYPSUM SYSTEMS INTERIORS, LTD.

Company Details

Name: GYPSUM SYSTEMS INTERIORS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1979 (45 years ago)
Entity Number: 564281
ZIP code: 14425
County: Ontario
Place of Formation: New York
Address: 6055 LOOMIS ROAD, FARMINGTON, NY, United States, 14425

Shares Details

Shares issued 700

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GYPSUM SYSTEMS INTERIORS, LTD. DOS Process Agent 6055 LOOMIS ROAD, FARMINGTON, NY, United States, 14425

Chief Executive Officer

Name Role Address
TIMOTHY FINKE Chief Executive Officer 6055 LOOMIS ROAD, FARMINGTON, NY, United States, 14425

Form 5500 Series

Employer Identification Number (EIN):
161136563
Plan Year:
2023
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
60
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 6055 LOOMIS ROAD, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 700, Par value: 0
2023-05-22 2023-05-22 Address 6055 LOOMIS ROAD, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-12-01 Address 6055 LOOMIS ROAD, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-12-01 Address 6055 LOOMIS ROAD, FARMINGTON, NY, 14425, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201036097 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230522001696 2023-05-22 BIENNIAL STATEMENT 2021-12-01
20190723069 2019-07-23 ASSUMED NAME LLC INITIAL FILING 2019-07-23
140106002441 2014-01-06 BIENNIAL STATEMENT 2013-12-01
111228002363 2011-12-28 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
707994.00
Total Face Value Of Loan:
707994.00
Date:
2020-04-07
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:
711300.00
Total Face Value Of Loan:
711300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-06-25
Type:
Prog Related
Address:
271 GREECE RIDGE CENTER DRIVE, ROCHESTER, NY, 14626
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-10-03
Type:
Prog Related
Address:
280 CLAY ROAD, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-02-01
Type:
Prog Related
Address:
3379 CHILI AVENUE, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-04-30
Type:
Planned
Address:
2851 W. HENRIETTA ROAD, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-02-07
Type:
Complaint
Address:
6005 LOOMIS ROAD, FARMINGTON, NY, 14425
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
707994
Current Approval Amount:
707994
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
713500.62
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
711300
Current Approval Amount:
711300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
717128.71

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 924-2016
Add Date:
2003-07-15
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State