Search icon

GRIFFIN INSULATION CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRIFFIN INSULATION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1986 (40 years ago)
Entity Number: 1052642
ZIP code: 13204
County: Monroe
Place of Formation: New York
Address: 932 spencer street, SYRACUSE, NY, United States, 13204
Principal Address: 2787 hiltonwood road, baldwinsville, NY, United States, 13027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRIFFIN INSULATION CO., INC DOS Process Agent 932 spencer street, SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
RICHARD E. MULLEN Chief Executive Officer 932 SPENCER ST, SYRACUSE, NY, United States, 13204

Unique Entity ID

CAGE Code:
73ER9
UEI Expiration Date:
2017-03-08

Business Information

Activation Date:
2016-03-08
Initial Registration Date:
2014-04-04

Commercial and government entity program

CAGE number:
73ER9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2022-03-08

Contact Information

POC:
JANET BEATON

Form 5500 Series

Employer Identification Number (EIN):
161272128
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-31 2024-01-31 Address 932 SPENCER ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2023-10-18 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-18 2024-01-31 Address 932 SPENCER ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2023-10-18 2024-01-31 Address 932 spencer street, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2022-06-15 2023-10-18 Address 932 spencer street, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240131003274 2024-01-31 BIENNIAL STATEMENT 2024-01-31
231018003990 2023-10-18 BIENNIAL STATEMENT 2022-01-01
220615003152 2022-06-14 CERTIFICATE OF AMENDMENT 2022-06-14
B350906-3 1986-04-25 CERTIFICATE OF AMENDMENT 1986-04-25
B313914-5 1986-01-24 CERTIFICATE OF INCORPORATION 1986-01-24

USAspending Awards / Financial Assistance

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:
469527.00
Total Face Value Of Loan:
469527.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-03-06
Type:
Prog Related
Address:
100 MCKEE ROAD, ROCHESTER, NY, 14611
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1991-07-09
Type:
Unprog Rel
Address:
C/O EUCLID AVE. & COMSTOCK AVE., SYRACUSE, NY, 13210
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$469,527
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$469,527
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$474,505.27
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $443,527
Utilities: $3,000
Mortgage Interest: $0
Rent: $8,000
Refinance EIDL: $0
Healthcare: $15000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State