Search icon

GRIFFIN INSULATION CO., INC.

Company Details

Name: GRIFFIN INSULATION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1986 (39 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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
73ER9 Obsolete Non-Manufacturer 2014-04-08 2024-03-11 2022-03-08 No data

Contact Information

POC JANET BEATON
Phone +1 585-328-2600
Address 305 MOUNT READ BLVD, ROCHESTER, NY, 14611 1942, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRIFFIN INSULATION CO., INC. 401(K) PROFIT SHARING PLAN 2023 161272128 2024-09-05 GRIFFIN INSULATION CO., INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-10-01
Business code 238900
Sponsor’s telephone number 3154712125
Plan sponsor’s address 932 SPENCER STREET, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing RICHARD MULLEN
Valid signature Filed with authorized/valid electronic signature
GRIFFIN INSULATION CO., INC. 401(K) PROFIT SHARING PLAN 2022 161272128 2023-05-25 GRIFFIN INSULATION CO., INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-10-01
Business code 238900
Sponsor’s telephone number 3154712125
Plan sponsor’s address 932 SPENCER STREET, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2023-05-25
Name of individual signing RICHARD MULLEN
GRIFFIN INSULATION CO., INC. 401(K) PROFIT SHARING PLAN 2021 161272128 2022-06-28 GRIFFIN INSULATION CO., INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-10-01
Business code 238900
Sponsor’s telephone number 3154712125
Plan sponsor’s address 932 SPENCER STREET, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2022-06-28
Name of individual signing RICHARD MULLEN
GRIFFIN INSULATION CO., INC. 401(K) PROFIT SHARING PLAN 2020 161272128 2021-04-20 GRIFFIN INSULATION CO., INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-10-01
Business code 238900
Sponsor’s telephone number 3154712125
Plan sponsor’s address 932 SPENCER STREET, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2021-04-20
Name of individual signing RICHARD MULLEN
GRIFFIN INSULATION CO., INC. 401(K) PROFIT SHARING PLAN 2019 161272128 2020-05-07 GRIFFIN INSULATION CO., INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-10-01
Business code 238900
Sponsor’s telephone number 5853282600
Plan sponsor’s address 305 MT. READ BLVD., ROCHESTER, NY, 14611

Signature of

Role Plan administrator
Date 2020-05-07
Name of individual signing RICHARD MULLEN
GRIFFIN INSULATION CO., INC. 401(K) PROFIT SHARING PLAN 2018 161272128 2019-07-19 GRIFFIN INSULATION CO., INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-10-01
Business code 238900
Sponsor’s telephone number 5853282600
Plan sponsor’s address 305 MT. READ BLVD., ROCHESTER, NY, 14611

Signature of

Role Plan administrator
Date 2019-07-19
Name of individual signing RICHARD MULLEN
GRIFFIN INSULATION CO., INC. 401(K) PROFIT SHARING PLAN 2017 161272128 2018-09-25 GRIFFIN INSULATION CO., INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-10-01
Business code 238900
Sponsor’s telephone number 5853282600
Plan sponsor’s address 305 MT. READ BLVD., ROCHESTER, NY, 14611
GRIFFIN INSULATION CO., INC. 401(K) PROFIT SHARING PLAN 2016 161272128 2017-05-31 GRIFFIN INSULATION CO., INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-10-01
Business code 238900
Sponsor’s telephone number 5853282600
Plan sponsor’s address 305 MT. READ BLVD., ROCHESTER, NY, 14611

Signature of

Role Plan administrator
Date 2017-05-31
Name of individual signing RICHARD MULLEN
GRIFFIN INSULATION CO., INC. 401(K) PROFIT SHARING PLAN 2015 161272128 2016-04-01 GRIFFIN INSULATION CO., INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-10-01
Business code 238900
Sponsor’s telephone number 5853282600
Plan sponsor’s address 305 MT. READ BLVD., ROCHESTER, NY, 14611

Signature of

Role Plan administrator
Date 2016-04-01
Name of individual signing RICHARD MULLEN
GRIFFIN INSULATION CO., INC. 401(K) PROFIT SHARING PLAN 2014 161272128 2015-05-18 GRIFFIN INSULATION CO., INC. 6
Three-digit plan number (PN) 002
Effective date of plan 1993-10-01
Business code 238900
Sponsor’s telephone number 5853282600
Plan sponsor’s address 305 MT. READ BLVD., ROCHESTER, NY, 14611

Signature of

Role Plan administrator
Date 2015-05-18
Name of individual signing RICHARD MULLEN

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

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)
2022-06-14 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-01-24 2022-06-15 Address 69 BANYAN DRIVE, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)
1986-01-24 2022-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7878167105 2020-04-14 0219 PPP 305 Mount Read Boulevard, Rochester, NY, 14611
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 469527
Loan Approval Amount (current) 469527
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14611-0005
Project Congressional District NY-25
Number of Employees 33
NAICS code 238220
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 Unanswered
Veteran Unanswered
Forgiveness Amount 474505.27
Forgiveness Paid Date 2021-05-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State