Search icon

GSP COMPONENTS, INC.

Company Details

Name: GSP COMPONENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1951 (74 years ago)
Entity Number: 67350
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 1190 BROOKS AVE, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
RONALD J. MOTSAY Chief Executive Officer 1190 BROOKS AVE., ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
GSP COMPONENTS, INC. DOS Process Agent 1190 BROOKS AVE, ROCHESTER, NY, United States, 14624

Form 5500 Series

Employer Identification Number (EIN):
160756992
Plan Year:
2012
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
60
Sponsors Telephone Number:

History

Start date End date Type Value
2022-11-21 2024-03-13 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
1997-07-02 2001-07-10 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1995-06-12 1997-07-02 Address 1190 BROOKS AVENUE, ROCHESTER, NY, 14624, 3112, USA (Type of address: Chief Executive Officer)
1995-06-12 1997-07-02 Address 1190 BROOKS AVENUE, ROCHESTER, NY, 14624, 3112, USA (Type of address: Principal Executive Office)
1995-06-12 2019-07-01 Address 1190 BROOKS AVENUE, ROCHESTER, NY, 14624, 3112, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190701060212 2019-07-01 BIENNIAL STATEMENT 2019-07-01
180216006010 2018-02-16 BIENNIAL STATEMENT 2017-07-01
130731002394 2013-07-31 BIENNIAL STATEMENT 2013-07-01
110802002417 2011-08-02 BIENNIAL STATEMENT 2011-07-01
090701002075 2009-07-01 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
0.50
Total Face Value Of Loan:
862078.00
Date:
2020-04-15
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:
805145.00
Total Face Value Of Loan:
805145.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-01-14
Type:
Planned
Address:
1190 BROOKS AVENUE, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-03-21
Type:
FollowUp
Address:
1190 BROOKS AVENUE, ROCHESTER, NY, 14624
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1998-12-03
Type:
Planned
Address:
1190 BROOKS AVENUE, ROCHESTER, NY, 14624
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1998-07-09
Type:
Planned
Address:
1190 BROOKS AVENUE, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
862077.5
Current Approval Amount:
862078
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
867887.67
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
805145
Current Approval Amount:
805145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
809821.46

Date of last update: 19 Mar 2025

Sources: New York Secretary of State