Search icon

RICHARD W. GRIM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHARD W. GRIM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1986 (39 years ago)
Entity Number: 1078147
ZIP code: 11960
County: Suffolk
Place of Formation: New York
Principal Address: BRIDLE PATH, REMSENBURG, NY, United States, 11960
Address: BRIDLE PATH, BOX 539, REMSENBURG, NY, United States, 11960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BRIDLE PATH, BOX 539, REMSENBURG, NY, United States, 11960

Chief Executive Officer

Name Role Address
RICHARD GRIM Chief Executive Officer BRIDLE PATH, BOX 539, REMSENBURG, NY, United States, 11960

History

Start date End date Type Value
1996-04-24 2004-04-27 Address BRIDLE PATH, REMSENBURG, NY, 11960, USA (Type of address: Principal Executive Office)
1996-04-24 2004-04-27 Address BRIDLE PATH, PO BOX 539, REMSENBURG, NY, 11960, USA (Type of address: Service of Process)
1993-07-08 2004-04-27 Address BRIDLE PATH, BOX 539, REMSENBURG, NY, 11960, USA (Type of address: Chief Executive Officer)
1993-07-08 1996-04-24 Address BRIDLE PATH, BOX 539, REMSENBURG, NY, 11960, USA (Type of address: Principal Executive Office)
1986-04-30 2021-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
040427002784 2004-04-27 BIENNIAL STATEMENT 2004-04-01
000414002362 2000-04-14 BIENNIAL STATEMENT 2000-04-01
960424002761 1996-04-24 BIENNIAL STATEMENT 1996-04-01
930708002010 1993-07-08 BIENNIAL STATEMENT 1993-04-01
B352301-2 1986-04-30 CERTIFICATE OF INCORPORATION 1986-04-30

USAspending Awards / Financial Assistance

Date:
2021-04-27
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:
108899.00
Total Face Value Of Loan:
108899.00
Date:
2020-04-28
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:
108800.00
Total Face Value Of Loan:
108800.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108800
Current Approval Amount:
108800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
110350.4
Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108899
Current Approval Amount:
108899
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
109585.67

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 325-9166
Add Date:
2009-03-04
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2013-05-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF LABORERS UNION LOC
Party Role:
Plaintiff
Party Name:
RICHARD W. GRIM, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State