Search icon

GRIFFON ASSOCIATES, INC.

Company Details

Name: GRIFFON ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1988 (37 years ago)
Entity Number: 1260527
ZIP code: 10514
County: Westchester
Place of Formation: New York
Address: 480 BEDFORD ROAD, CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM BALTER Chief Executive Officer 480 BEDFORD ROAD, CHAPPAQUA, NY, United States, 10514

DOS Process Agent

Name Role Address
GRIFFON ASSOCIATES, INC. DOS Process Agent 480 BEDFORD ROAD, CHAPPAQUA, NY, United States, 10514

History

Start date End date Type Value
2023-12-27 2023-12-27 Address 480 BEDFORD ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2023-12-27 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-25 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-18 2022-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-04 2023-12-27 Address 480 BEDFORD ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231227001250 2023-12-27 BIENNIAL STATEMENT 2023-12-27
200504060325 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006633 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160531006053 2016-05-31 BIENNIAL STATEMENT 2016-05-01
140604006034 2014-06-04 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
18300.00
Total Face Value Of Loan:
18300.00
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:
194377.00
Total Face Value Of Loan:
194377.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-07-18
Type:
Complaint
Address:
RIVERTON DRIVE, NYACK, NY, 10960
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-03-31
Type:
Prog Related
Address:
365 N. HIGHLAND AVE., UPPER NYACK, NY, 10960
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-03-23
Type:
Planned
Address:
DALTON ROAD, YORKTOWN HEIGHTS, NY, 10598
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2005-01-13
Type:
Planned
Address:
93 SOUTH BEDFORD ROAD, MOUNT KISCO, NY, 10549
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-03-25
Type:
Planned
Address:
HUGHSON COMMONS, CARMEL, NY, 10512
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
194377
Current Approval Amount:
194377
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
195681.72
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18300
Current Approval Amount:
18300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18443.89

Court Cases

Court Case Summary

Filing Date:
2017-09-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
GRIFFON ASSOCIATES, INC.
Party Role:
Plaintiff
Party Name:
TRAVELERS PROPERTY CASUALTY CO
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State