Search icon

KEITH GRIMES, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UR11TASKYXU1 2021-03-17 32 HAINES PATH, BRIDGEHAMPTON, NY, 11932, USA 74 HAINES PATH, P.O. BOX 768, BRIDGEHAMPTON, NY, 11932, USA

Business Information

Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2020-03-17
Initial Registration Date 2019-11-01
Entity Start Date 1988-09-06
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 238910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID GRIMES
Role PRESIDENT
Address 74 HAINES PATH, P.O. BOX 768, BRIDGEHAMPTON, NY, 11932, USA
Government Business
Title PRIMARY POC
Name DAVID GRIMES
Role PRESIDENT
Address 74 HAINES PATH, P.O. BOX 768, BRIDGEHAMPTON, NY, 11932, USA
Past Performance Information not Available

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

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)
1988-09-06 2021-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
020820002305 2002-08-20 BIENNIAL STATEMENT 2002-09-01
000922002484 2000-09-22 BIENNIAL STATEMENT 2000-09-01
980831002156 1998-08-31 BIENNIAL STATEMENT 1998-09-01
960905002004 1996-09-05 BIENNIAL STATEMENT 1996-09-01
931026003038 1993-10-26 BIENNIAL STATEMENT 1993-09-01

Mines

Mine Name Type Status Primary Sic
SAGAPONACK SAND & GRAVEL CORP. Surface Abandoned Construction Sand and Gravel
Directions to Mine Take Rte. 27 East ot Bridgehampton. At traffic light and statue in Bridgehampton, turn left onto County Road 79. Follow 79 to Narrow Lane, turn right, follow road to pit. Pit is on left.

Parties

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

Inspections

Start Date 2004-08-05
End Date 2004-08-05
Activity MISCELLANEOUS INSPECTION/INVESTIGATION
Number Inspectors 2
Total Hours 12
Start Date 2002-03-27
End Date 2002-03-27
Activity ATTEMPTED INSPECTION
Number Inspectors 1
Total Hours 4
Start Date 2001-08-23
End Date 2001-08-23
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 5
Start Date 2000-09-26
End Date 2000-09-26
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 8

Productions

Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2004
Annual Hours 1560
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1560
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2003
Annual Hours 2080
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2080
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 1040
Avg. Annual Empl. 1
Avg. Employee Hours 1040
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2002
Annual Hours 2080
Avg. Annual Empl. 1
Avg. Employee Hours 2080
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 520
Avg. Annual Empl. 1
Avg. Employee Hours 520
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2001
Annual Hours 2080
Avg. Annual Empl. 1
Avg. Employee Hours 2080
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 520
Avg. Annual Empl. 1
Avg. Employee Hours 520
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2000
Annual Hours 2080
Avg. Annual Empl. 1
Avg. Employee Hours 2080
Grimes Crushing Surface Abandoned Construction Sand and Gravel
Directions to Mine ?

Parties

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113920326 0214700 1991-10-17 HEAD OF THE POND RD. & DEERFIELD RD., WATER MILL, NY, 11976
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1991-10-17
Emphasis N: TRENCH
Case Closed 1993-01-15

Related Activity

Type Referral
Activity Nr 901922732
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1991-12-30
Abatement Due Date 1992-02-03
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1991-12-30
Abatement Due Date 1992-01-02
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1991-12-30
Abatement Due Date 1992-01-02
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1991-12-30
Abatement Due Date 1992-02-03
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1991-12-30
Abatement Due Date 1992-01-02
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8070168408 2021-02-12 0235 PPS 32 HAINES PATH, BRIDGEHAMPTON, NY, 11932
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 262075
Loan Approval Amount (current) 262075
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 N
Business Age Description Existing or more than 2 years old
Project Address BRIDGEHAMPTON, SUFFOLK, NY, 11932
Project Congressional District NY-01
Number of Employees 17
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 265241.44
Forgiveness Paid Date 2022-05-04
5228597006 2020-04-05 0235 PPP 32 Haines Path, BRIDGEHAMPTON, NY, 11932-0001
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) 262000
Loan Approval Amount (current) 262000
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 N
Business Age Description Existing or more than 2 years old
Project Address BRIDGEHAMPTON, SUFFOLK, NY, 11932-0001
Project Congressional District NY-01
Number of Employees 17
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 264576.33
Forgiveness Paid Date 2021-03-31

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3373548 KEITH GRIMES, INC - UR11TASKYXU1 32 HAINES PATH, BRIDGEHAMPTON, NY, 11932-
Capabilities Statement Link -
Phone Number 631-537-2424
Fax Number -
E-mail Address office@keithgrimesinc.com
WWW Page -
E-Commerce Website -
Contact Person SUSAN GRIMES
County Code (3 digit) 103
Congressional District 01
Metropolitan Statistical Area 5380
CAGE Code 8GWK4
Year Established 1988
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238910
NAICS Code's Description Site Preparation Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
718243 Interstate 2024-12-31 14 2023 9 3 Exempt For Hire
Legal Name KEITH GRIMES INC
DBA Name -
Physical Address 32 HAINES PATH, BRIDGEHAMPTON, NY, 11932, US
Mailing Address 32 HAINES PATH, BRIDGEHAMPTON, NY, 11932, US
Phone (631) 537-2424
Fax (631) 537-2911
E-mail OFFICE@KEITHGRIMESINC.COM

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 23
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
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 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State