Search icon

JAMES C. GRIMES LAND DESIGN, INC.

Company Details

Name: JAMES C. GRIMES LAND DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1987 (38 years ago)
Entity Number: 1171939
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Address: 2 SOUTH EMBASSY ST., MONTAUK, NY, United States, 11954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAMES C. GRIMES LAND DESIGN, INC. 401(K) PROFIT SHARING PLAN 2023 112861654 2024-02-16 JAMES C. GRIMES LAND DESIGN, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 6316689189
Plan sponsor’s address PO BOX 5061, MONTAUK, NY, 11954

Signature of

Role Plan administrator
Date 2024-02-16
Name of individual signing LEE GRIMES
JAMES C. GRIMES LAND DESIGN, INC. 401(K) PROFIT SHARING PLAN 2022 112861654 2023-03-16 JAMES C. GRIMES LAND DESIGN, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 6316689189
Plan sponsor’s address PO BOX 5061, MONTAUK, NY, 11954

Signature of

Role Plan administrator
Date 2023-03-16
Name of individual signing LEE GRIMES
JAMES C. GRIMES LAND DESIGN, INC. 401(K) PROFIT SHARING PLAN 2021 112861654 2022-07-20 JAMES C. GRIMES LAND DESIGN, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 6316689189
Plan sponsor’s address PO BOX 5061, MONTAUK, NY, 11954

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing LEE GRIMES

DOS Process Agent

Name Role Address
JAMES C. GRIMES LAND DESIGN, INC. DOS Process Agent 2 SOUTH EMBASSY ST., MONTAUK, NY, United States, 11954

Chief Executive Officer

Name Role Address
JAMES C. GRIMES Chief Executive Officer 2 SOUTH EMBASSY ST., MONTAUK, NY, United States, 11954

Permits

Number Date End date Type Address
12999 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2024-09-19 2024-09-19 Address 2 SOUTH EMBASSY ST., MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2021-05-11 2024-09-19 Address 2 SOUTH EMBASSY ST., MONTAUK, NY, 11954, USA (Type of address: Service of Process)
2018-09-25 2024-09-19 Address 2 SOUTH EMBASSY ST., MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2018-09-25 2021-05-11 Address 2 SOUTH EMBASSY ST., MONTAUK, NY, 11954, USA (Type of address: Service of Process)
2005-06-30 2018-09-25 Address PO BOX 5061, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2005-06-30 2018-09-25 Address PO BOX 5061, MONTAUK, NY, 11954, USA (Type of address: Service of Process)
2001-07-23 2005-06-30 Address PO BOX 2072, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2001-07-23 2018-09-25 Address 26 S EMBASSY ST, MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office)
2001-07-23 2005-06-30 Address PO BOX 2072, MONTAUK, NY, 11954, USA (Type of address: Service of Process)
1997-06-24 2001-07-23 Address 26 SO EMBASSY ST, PO BOX 2072, MONTAUK, NY, 11954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240919000425 2024-09-19 BIENNIAL STATEMENT 2024-09-19
210511060386 2021-05-11 BIENNIAL STATEMENT 2021-05-01
190501061629 2019-05-01 BIENNIAL STATEMENT 2019-05-01
180925006040 2018-09-25 BIENNIAL STATEMENT 2017-05-01
130528002290 2013-05-28 BIENNIAL STATEMENT 2013-05-01
110517002719 2011-05-17 BIENNIAL STATEMENT 2011-05-01
090422002176 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070509002942 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050630002556 2005-06-30 BIENNIAL STATEMENT 2005-05-01
030430002630 2003-04-30 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4406058308 2021-01-23 0235 PPS 2 S Embassy St, Montauk, NY, 11954-5187
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 658200
Loan Approval Amount (current) 658200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Montauk, SUFFOLK, NY, 11954-5187
Project Congressional District NY-01
Number of Employees 38
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 665268.89
Forgiveness Paid Date 2022-03-02
6395767000 2020-04-06 0235 PPP 26 South Embassy Street, MONTAUK, NY, 11954-5187
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 658200
Loan Approval Amount (current) 658200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTAUK, SUFFOLK, NY, 11954-5187
Project Congressional District NY-01
Number of Employees 39
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 662569.72
Forgiveness Paid Date 2020-12-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1450800 Intrastate Non-Hazmat 2024-10-01 82710 2023 33 25 Private(Property)
Legal Name JAMES C GRIMES LAND DESIGN INC
DBA Name -
Physical Address 2 S EMBASSY ST, MONTAUK, NY, 11954, US
Mailing Address PO BOX 5061, MONTAUK, NY, 11954, US
Phone (631) 668-9189
Fax (631) 668-6439
E-mail ACCOUNTING@NATIVEPLANTS.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value .17
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection SPWL090984
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-08-16
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 42782ML
License state of the main unit NY
Vehicle Identification Number of the main unit JHHRDM2H2JK005807
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPL0172897
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-01-24
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 2
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 2
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 71756ML
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDUF5HT0JEC70227
Description of the type of the secondary unit OTHER
License plate of the secondary unit BU68810
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 541BS1829LM000163
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 7
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 6
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-08-16
Code of the violation 3922C
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 1
The description of a violation Failure to obey traffic control device
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver
The date of the inspection 2023-01-24
Code of the violation 39617C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation Operating a CMV without proof of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-01-24
Code of the violation 3939TS
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 1
The description of a violation Inoperative turn signal
The description of the violation group Lighting
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-01-24
Code of the violation 3939T
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 1
The description of a violation Inoperable tail lamp
The description of the violation group Lighting
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-01-24
Code of the violation 3939BRKLAMP
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 1
The description of a violation Inoperative Brake Lamps
The description of the violation group Lighting
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-01-24
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-01-24
Code of the violation 393100A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation No or improper load securement
The description of the violation group General Securement
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-01-24
Code of the violation 39141AF
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate.
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 16 Mar 2025

Sources: New York Secretary of State