Search icon

KEITH GRIMES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KEITH GRIMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1988 (37 years ago)
Entity Number: 1289803
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Address: PO BOX 964, MONTAUK, NY, United States, 11954
Principal Address: 74 HAINES PATH, BRIDGE HAMPTON, NY, United States, 11932

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID GRIMES Chief Executive Officer 74 HAINES PATH, BRIDGE HAMPTON, NY, United States, 11932

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 964, MONTAUK, NY, United States, 11954

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
SUSAN GRIMES
User ID:
P3373548

Unique Entity ID

Unique Entity ID:
UR11TASKYXU1
CAGE Code:
8GWK4
UEI Expiration Date:
2026-02-18

Business Information

Activation Date:
2025-02-20
Initial Registration Date:
2019-11-01

Commercial and government entity program

CAGE number:
8GWK4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-20
CAGE Expiration:
2030-02-20
SAM Expiration:
2026-02-18

Contact Information

POC:
SUSAN GRIMES

History

Start date End date Type Value
2021-11-16 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-08 2021-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-10 2019-08-28 Address 32 HAINES PATH, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Principal Executive Office)
1993-04-26 2019-08-28 Address P.O. BOX 964, FAIRLAWN DRIVE, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
1993-04-26 2010-09-10 Address PO BOX 964, FAIRLAWN DRIVE, MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190828002037 2019-08-28 BIENNIAL STATEMENT 2018-09-01
100910002467 2010-09-10 BIENNIAL STATEMENT 2010-09-01
080922002196 2008-09-22 BIENNIAL STATEMENT 2008-09-01
060908002644 2006-09-08 BIENNIAL STATEMENT 2006-09-01
041006002548 2004-10-06 BIENNIAL STATEMENT 2004-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
262075.00
Total Face Value Of Loan:
262075.00
Date:
2020-04-07
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:
262000.00
Total Face Value Of Loan:
262000.00

Mines

Mine Information

Mine Name:
SAGAPONACK SAND & GRAVEL CORP.
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Wainscott Sand & Gravel Corp
Party Role:
Operator
Start Date:
1986-05-01
End Date:
1988-06-19
Party Name:
Sagaponack Sand & Gravel Corp
Party Role:
Operator
Start Date:
1988-06-20
Party Name:
Keith Grimes
Party Role:
Current Controller
Start Date:
1988-06-20
Party Name:
Sagaponack Sand & Gravel Corp
Party Role:
Current Operator

Mine Information

Mine Name:
Grimes Crushing
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Grimes Contracting Company Inc
Party Role:
Operator
Start Date:
1987-04-01
Party Name:
Keith Grimes
Party Role:
Current Controller
Start Date:
1987-04-01
Party Name:
Grimes Contracting Company Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-10-17
Type:
Referral
Address:
HEAD OF THE POND RD. & DEERFIELD RD., WATER MILL, NY, 11976
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$262,000
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$262,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$264,576.33
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $209,600
Rent: $52,400
Jobs Reported:
17
Initial Approval Amount:
$262,075
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$262,075
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$265,241.44
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $262,075

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 537-2911
Add Date:
1997-12-09
Operation Classification:
Exempt For Hire
power Units:
9
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State