Search icon

GERMANOW-SIMON CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: GERMANOW-SIMON CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1947 (78 years ago)
Entity Number: 80638
ZIP code: 14605
County: Monroe
Place of Formation: New York
Address: 408 ST. PAUL STREET, ROCHESTER, NY, United States, 14605
Principal Address: 408 ST. PAUL ST, ROCHESTER, NY, United States, 14605

Shares Details

Shares issued 21450

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW GERMANOW Chief Executive Officer 408 ST PAUL ST, ROCHESTER, NY, United States, 14605

DOS Process Agent

Name Role Address
GERMANOW-SIMON CORPORATION DOS Process Agent 408 ST. PAUL STREET, ROCHESTER, NY, United States, 14605

Unique Entity ID

CAGE Code:
23249
UEI Expiration Date:
2021-02-11

Business Information

Doing Business As:
G-S PLASTIC OPTICS
Activation Date:
2020-02-12
Initial Registration Date:
2002-01-30

Commercial and government entity program

CAGE number:
23249
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2028-05-03

Contact Information

POC:
STEVE ORTH
Corporate URL:
http://www.gsoptics.com

Legal Entity Identifier

LEI Number:
254900F3JC5QRLTP4036

Registration Details:

Initial Registration Date:
2023-07-06
Next Renewal Date:
2026-06-06
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
160723453
Plan Year:
2012
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
90
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-04 2023-10-04 Address 408 ST PAUL ST, ROCHESTER, NY, 14605, 1788, USA (Type of address: Chief Executive Officer)
2023-10-04 2023-10-04 Address 408 ST PAUL ST, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-10-04 Shares Share type: PAR VALUE, Number of shares: 214500, Par value: 0.01
2023-06-01 2023-06-01 Address 408 ST PAUL ST, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-10-04 Address 408 ST PAUL ST, ROCHESTER, NY, 14605, 1788, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231004003567 2023-10-04 BIENNIAL STATEMENT 2023-10-01
230601006316 2023-06-01 BIENNIAL STATEMENT 2021-10-01
191008060245 2019-10-08 BIENNIAL STATEMENT 2019-10-01
171003006576 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151001006200 2015-10-01 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPMYM220P1053
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-01-27
Description:
IRIDIUM 192 RADIOGRAPHY SOURCE
Naics Code:
325998: ALL OTHER MISCELLANEOUS CHEMICAL PRODUCT AND PREPARATION MANUFACTURING
Product Or Service Code:
6850: MISCELLANEOUS CHEMICAL SPECIALTIES

USAspending Awards / Financial Assistance

Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
77894556
Mark:
G-S
Status:
The registration has been renewed.
Mark Type:
Service Mark
Application Filing Date:
2009-12-16
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
G-S

Goods And Services

For:
Scientific and technological services, namely, providing assistance in designing optical components, machined prototyping components, pre-production tooling, low-volume tooling, full production tooling, and optical and mechanical systems assembly
First Use:
1979-12-31
International Classes:
042 - Primary Class
Class Status:
ACTIVE
Serial Number:
75492973
Mark:
G-S
Status:
The registration has been renewed.
Mark Type:
Trademark
Application Filing Date:
1998-05-29
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
G-S

Goods And Services

For:
Pinpoint precision glue for cementing watch crystals and for use in the optical industry
First Use:
2040-01-19
International Classes:
001 - Primary Class
Class Status:
ACTIVE
For:
Plastic optics, namely, transmissive plastic optical windows, [ and watch crystals, ] refractive plastic lenses, difractive plastic lenses, fresnel lenses, plastic optical filters, plastic optical mirrors, and plastic sheet material for optical windows
First Use:
2020-01-19
International Classes:
009 - Primary Class
Class Status:
ACTIVE
For:
Watch crystals
First Use:
2015-12-24
International Classes:
014 - Primary Class
Class Status:
ACTIVE
For:
Pinpoint precision glue for use on jewelry, hobby and craft items
First Use:
1978-01-19
International Classes:
016 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Jobs Reported:
48
Initial Approval Amount:
$674,727
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$708,154
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$712,794.17
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $708,154

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State