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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GSP COMPONENTS, INC. 401(K) PLAN 2012 160756992 2014-08-11 GSP COMPONENTS, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1966-07-01
Business code 332700
Sponsor’s telephone number 5854363377
Plan sponsor’s mailing address 1190 BROOKS AVE, ROCHESTER, NY, 14624
Plan sponsor’s address 1190 BROOKS AVE, ROCHESTER, NY, 14624

Plan administrator’s name and address

Administrator’s EIN 160756992
Plan administrator’s name GSP COMPONENTS, INC.
Plan administrator’s address 1190 BROOKS AVE, ROCHESTER, NY, 14624
Administrator’s telephone number 5854363377

Number of participants as of the end of the plan year

Active participants 85
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 34
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-08-11
Name of individual signing RONALD MOTSAY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-08-11
Name of individual signing RONALD MOTSAY
Valid signature Filed with authorized/valid electronic signature
GSP COMPONENTS, INC. 401(K) PLAN 2011 160756992 2013-08-14 GSP COMPONENTS, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1966-07-01
Business code 332700
Sponsor’s telephone number 5854363377
Plan sponsor’s mailing address 1190 BROOKS AVE, ROCHESTER, NY, 14624
Plan sponsor’s address 1190 BROOKS AVE, ROCHESTER, NY, 14624

Plan administrator’s name and address

Administrator’s EIN 160756992
Plan administrator’s name GSP COMPONENTS, INC.
Plan administrator’s address 1190 BROOKS AVE, ROCHESTER, NY, 14624
Administrator’s telephone number 5854363377

Number of participants as of the end of the plan year

Active participants 78
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 34
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-08-14
Name of individual signing RONALD MOTSAY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-08-14
Name of individual signing RONALD MOTSAY
Valid signature Filed with authorized/valid electronic signature
GSP COMPONENTS, INC. 401(K) PLAN 2010 160756992 2012-10-10 GSP COMPONENTS, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1966-07-01
Business code 332700
Sponsor’s telephone number 5854363377
Plan sponsor’s mailing address 1190 BROOKS AVE, ROCHESTER, NY, 14624
Plan sponsor’s address 1190 BROOKS AVE, ROCHESTER, NY, 14624

Plan administrator’s name and address

Administrator’s EIN 160756992
Plan administrator’s name GSP COMPONENTS, INC.
Plan administrator’s address 1190 BROOKS AVE, ROCHESTER, NY, 14624
Administrator’s telephone number 5854363377

Number of participants as of the end of the plan year

Active participants 67
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 33
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing RONALD MOTSAY
Valid signature Filed with authorized/valid electronic signature
GSP COMPONENTS, INC. 401(K) PLAN 2009 160756992 2011-06-10 GSP COMPONENTS, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1966-07-01
Business code 332700
Sponsor’s telephone number 5854363377
Plan sponsor’s mailing address 1190 BROOKS AVE, ROCHESTER, NY, 14624
Plan sponsor’s address 1190 BROOKS AVE, ROCHESTER, NY, 14624

Plan administrator’s name and address

Administrator’s EIN 160756992
Plan administrator’s name GSP COMPONENTS, INC.
Plan administrator’s address 1190 BROOKS AVE, ROCHESTER, NY, 14624
Administrator’s telephone number 5854363377

Number of participants as of the end of the plan year

Active participants 52
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 33
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-06-10
Name of individual signing RONALD MOTSAY
Valid signature Filed with authorized/valid electronic signature

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

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)
1968-01-22 2022-11-21 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
1951-07-05 1995-06-12 Address 950 EXCHANGE ST., ROCHESTER, NY, 14608, 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
070829002071 2007-08-29 BIENNIAL STATEMENT 2007-07-01
050901002616 2005-09-01 BIENNIAL STATEMENT 2005-07-01
030721002059 2003-07-21 BIENNIAL STATEMENT 2003-07-01
010710002180 2001-07-10 BIENNIAL STATEMENT 2001-07-01
990723002076 1999-07-23 BIENNIAL STATEMENT 1999-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314101742 0213600 2010-01-14 1190 BROOKS AVENUE, ROCHESTER, NY, 14624
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-02-10
Emphasis N: SSTARG09
Case Closed 2010-04-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2010-02-12
Abatement Due Date 2010-04-02
Current Penalty 865.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C07 IA
Issuance Date 2010-02-12
Abatement Due Date 2010-04-02
Current Penalty 865.0
Initial Penalty 1250.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 D04 I
Issuance Date 2010-02-12
Abatement Due Date 2010-04-02
Current Penalty 870.0
Initial Penalty 1250.0
Nr Instances 3
Nr Exposed 3
Gravity 03
303364251 0213600 2000-03-21 1190 BROOKS AVENUE, ROCHESTER, NY, 14624
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2000-03-24
Emphasis L: METFORG
Case Closed 2000-03-31

Related Activity

Type Inspection
Activity Nr 301004610
301004610 0213600 1998-12-03 1190 BROOKS AVENUE, ROCHESTER, NY, 14624
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1998-12-09
Emphasis L: METFORG, N: GSINTARG
Case Closed 2000-04-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1999-03-05
Abatement Due Date 2000-03-07
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 24
Nr Exposed 9
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 1999-03-05
Abatement Due Date 1999-04-07
Nr Instances 5
Nr Exposed 25
Gravity 01
301002861 0213600 1998-07-09 1190 BROOKS AVENUE, ROCHESTER, NY, 14624
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-11-03
Emphasis N: GSINTARG
Case Closed 1999-01-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 1998-11-20
Abatement Due Date 1998-12-23
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100136 A
Issuance Date 1998-11-20
Abatement Due Date 1998-12-23
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 1998-11-20
Abatement Due Date 1998-12-08
Nr Instances 1
Nr Exposed 5
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1998-11-20
Abatement Due Date 1998-12-23
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 64
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1998-11-20
Abatement Due Date 1998-12-23
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100184 I01
Issuance Date 1998-11-20
Abatement Due Date 1998-07-13
Current Penalty 850.0
Initial Penalty 850.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100184 I09 IV
Issuance Date 1998-11-20
Abatement Due Date 1998-07-13
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1998-11-20
Abatement Due Date 1998-07-10
Current Penalty 850.0
Initial Penalty 850.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1998-11-20
Abatement Due Date 1998-07-10
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1998-11-20
Abatement Due Date 1998-07-16
Current Penalty 850.0
Initial Penalty 850.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1998-11-20
Abatement Due Date 1998-12-23
Nr Instances 2
Nr Exposed 26
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 B02
Issuance Date 1998-11-20
Abatement Due Date 1998-12-23
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02003A
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1998-11-20
Abatement Due Date 1998-12-23
Nr Instances 3
Nr Exposed 1
Gravity 00
Citation ID 02003B
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1998-11-20
Abatement Due Date 1998-12-23
Nr Instances 3
Nr Exposed 1
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1998-11-20
Abatement Due Date 1998-12-23
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02005A
Citaton Type Other
Standard Cited 19101200 F05
Issuance Date 1998-11-20
Abatement Due Date 1998-12-23
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02005B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1998-11-20
Abatement Due Date 1998-12-23
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4105778504 2021-02-25 0219 PPS 1190 Brooks Ave, Rochester, NY, 14624-3112
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 862077.5
Loan Approval Amount (current) 862078
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-3112
Project Congressional District NY-25
Number of Employees 47
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 867887.67
Forgiveness Paid Date 2021-11-08
8496557103 2020-04-15 0219 PPP 1190 Brooks Ave, Rochester, NY, 14624
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 805145
Loan Approval Amount (current) 805145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-0001
Project Congressional District NY-25
Number of Employees 74
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 809821.46
Forgiveness Paid Date 2020-11-19

Date of last update: 19 Mar 2025

Sources: New York Secretary of State