Search icon

THE GRIFFITH AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE GRIFFITH AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1960 (65 years ago)
Entity Number: 129815
ZIP code: 10977
County: Orange
Place of Formation: New York
Address: 510 South Pascack Road, Chestnut Ridge, NY, United States, 10977
Principal Address: 59 E. CENTRAL AVE., PEARL RIVER, NY, United States, 10965

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK A GRIFFITH JR Chief Executive Officer 510 SOUTH PASCACK ROAD, CHESTNUT RIDGE, NY, United States, 10977

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 510 South Pascack Road, Chestnut Ridge, NY, United States, 10977

Form 5500 Series

Employer Identification Number (EIN):
132633692
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-02 2024-06-02 Address 510 SOUTH PASCACK ROAD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer)
2017-01-10 2024-06-02 Address 510 SOUTH PASCACK ROAD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer)
2010-06-10 2017-01-10 Address 3019 PALATINE DR, FREDERICK, MD, 21701, USA (Type of address: Chief Executive Officer)
1996-06-27 2024-06-02 Address 59 E. CENTRAL AVE, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
1993-01-04 2010-06-10 Address 15 EVERGREEN LANE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240602000373 2024-06-02 BIENNIAL STATEMENT 2024-06-02
220128002204 2022-01-28 BIENNIAL STATEMENT 2022-01-28
170110002014 2017-01-10 BIENNIAL STATEMENT 2016-06-01
120726002531 2012-07-26 BIENNIAL STATEMENT 2012-06-01
100610003036 2010-06-10 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
15000.00
Total Face Value Of Loan:
36942.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$15,000
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,942
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,237.54
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $36,942

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State