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 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-27 2023-12-27 Address 480 BEDFORD ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
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)
2018-05-01 2023-12-27 Address 480 BEDFORD ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
2018-05-01 2020-05-04 Address 480 BEDFORD ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2016-05-31 2018-05-01 Address 570 TAXTER RD, SUITE 673, ELMSFORD, NY, 10523, 2311, USA (Type of address: Chief Executive Officer)
2016-05-31 2018-05-01 Address 570 TAXTER RD, SUITE 673, ELMSFORD, NY, 10523, 2311, USA (Type of address: Service of Process)
2016-05-31 2018-05-01 Address 570 TAXTER RD, SUITE 673, ELMSFORD, NY, 10523, 2311, USA (Type of address: Principal Executive Office)

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
120629002486 2012-06-29 BIENNIAL STATEMENT 2012-05-01
100525002919 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080521003023 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060512003151 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040616002468 2004-06-16 BIENNIAL STATEMENT 2004-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-24 No data WEST 153 STREET, FROM STREET 8 AVENUE TO STREET MACOMBS PLACE No data Street Construction Inspections: Post-Audit Department of Transportation Curb reset in compliance.
2018-02-15 No data WEST 153 STREET, FROM STREET 8 AVENUE TO STREET MACOMBS PLACE No data Street Construction Inspections: Post-Audit Department of Transportation curb the same
2017-06-12 No data WEST 153 STREET, FROM STREET 8 AVENUE TO STREET MACOMBS PLACE No data Street Construction Inspections: Post-Audit Department of Transportation CURB REPLACED
2016-12-07 No data WEST 153 STREET, FROM STREET 8 AVENUE TO STREET MACOMBS PLACE No data Street Construction Inspections: Post-Audit Department of Transportation condition remain as previously reported
2016-05-06 No data WEST 153 STREET, FROM STREET 8 AVENUE TO STREET MACOMBS PLACE No data Street Construction Inspections: Post-Audit Department of Transportation curb in compliance
2016-04-18 No data WEST 153 STREET, FROM STREET 8 AVENUE TO STREET MACOMBS PLACE No data Street Construction Inspections: Active Department of Transportation boom truck not on site
2016-03-14 No data WEST 153 STREET, FROM STREET 8 AVENUE TO STREET MACOMBS PLACE No data Street Construction Inspections: Active Department of Transportation Container is on site.
2016-03-10 No data WEST 153 STREET, FROM STREET 8 AVENUE TO STREET MACOMBS PLACE No data Street Construction Inspections: Active Department of Transportation Boom truck not on site at this time.
2016-03-02 No data WEST 153 STREET, FROM STREET 8 AVENUE TO STREET MACOMBS PLACE No data Street Construction Inspections: Active Department of Transportation Barriers on the roadway.
2015-04-10 No data WEST 153 STREET, FROM STREET 8 AVENUE TO STREET MACOMBS PLACE No data Street Construction Inspections: Active Department of Transportation behind fence

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339222416 0216000 2013-07-18 RIVERTON DRIVE, NYACK, NY, 10960
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2013-07-18
Emphasis L: LOCALTARG, L: FALL
Case Closed 2013-07-19

Related Activity

Type Complaint
Activity Nr 833970
Safety Yes
Type Inspection
Activity Nr 922182
Safety Yes
312996226 0216000 2009-03-31 365 N. HIGHLAND AVE., UPPER NYACK, NY, 10960
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-04-27
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-12-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2009-08-20
Abatement Due Date 2009-08-25
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 2
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2009-08-20
Abatement Due Date 2009-08-25
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
312996036 0216000 2009-03-23 DALTON ROAD, YORKTOWN HEIGHTS, NY, 10598
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2009-03-23
Case Closed 2009-03-23
307662510 0216000 2005-01-13 93 SOUTH BEDFORD ROAD, MOUNT KISCO, NY, 10549
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-03-16
Case Closed 2005-04-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260034 C
Issuance Date 2005-03-22
Abatement Due Date 2005-03-25
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2005-03-22
Abatement Due Date 2005-03-25
Current Penalty 700.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19261052 C01
Issuance Date 2005-03-22
Abatement Due Date 2005-03-25
Current Penalty 1000.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
304465404 0213100 2002-03-25 HUGHSON COMMONS, CARMEL, NY, 10512
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-03-25
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-05-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2002-04-01
Abatement Due Date 2002-04-04
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
300528247 0213100 1997-06-02 QUARRY ROAD, GOSHEN, NY, 10924
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-06-02
Case Closed 1997-06-02
300526027 0213100 1997-02-25 BROOKLINE APARTMENTS, BALLSTON SPA, NY, 12020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-02-25
Case Closed 1997-02-25
300523040 0213100 1996-08-21 BROOKLINE APARTMENTS, BALLSTON SPA, NY, 12020
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1996-08-22
Case Closed 1996-10-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1996-09-11
Abatement Due Date 1996-09-16
Current Penalty 250.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 11
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1996-09-11
Abatement Due Date 1996-09-16
Nr Instances 2
Nr Exposed 12
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1996-09-11
Abatement Due Date 1996-09-16
Current Penalty 250.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 9
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1996-09-11
Abatement Due Date 1996-09-16
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 H01 I
Issuance Date 1996-09-11
Abatement Due Date 1996-09-16
Nr Instances 1
Nr Exposed 12
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7941337101 2020-04-14 0202 PPP 480 Bedford Road West Wing - 1st Floor 300 Building, Chappaqua, NY, 10514
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194377
Loan Approval Amount (current) 194377
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chappaqua, WESTCHESTER, NY, 10514-0001
Project Congressional District NY-17
Number of Employees 12
NAICS code 236115
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 195681.72
Forgiveness Paid Date 2020-12-22
1586617208 2020-04-15 0202 PPP 480 Bedford Road 300 Building, West Wing - 1st Floor, Chappaqua, NY, 10514
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18300
Loan Approval Amount (current) 18300
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chappaqua, WESTCHESTER, NY, 10514-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18443.89
Forgiveness Paid Date 2021-02-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State