Search icon

GRIMALDI'S HEATING AND SHEET METAL, INC.

Company Details

Name: GRIMALDI'S HEATING AND SHEET METAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1989 (36 years ago)
Entity Number: 1337924
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 808 THIRD AVE, UTICA, NY, United States, 13501
Principal Address: 137 WILSON RD, FRANKFORT, NY, United States, 13340

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS GRIMALDI Chief Executive Officer 808 THIRD AVE, UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 808 THIRD AVE, UTICA, NY, United States, 13501

History

Start date End date Type Value
1999-03-16 2005-04-08 Address 808 THIRD AVENUE, UTICA, NY, 13501, 3110, USA (Type of address: Chief Executive Officer)
1999-03-16 2005-04-08 Address 808 THIRD AVENUE, UTICA, NY, 13501, 3110, USA (Type of address: Principal Executive Office)
1993-04-30 1999-03-16 Address 808 THIRD AVENUE, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
1993-04-30 1999-03-16 Address 808 THIRD AVENUE, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
1993-04-30 2005-04-08 Address 808 THIRD AVENUE, UTICA, NY, 13501, USA (Type of address: Service of Process)
1989-03-24 1993-04-30 Address 444 ELMHURST ROAD, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130412002635 2013-04-12 BIENNIAL STATEMENT 2013-03-01
110330002529 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090220002102 2009-02-20 BIENNIAL STATEMENT 2009-03-01
070323003142 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050408002177 2005-04-08 BIENNIAL STATEMENT 2005-03-01
030225002692 2003-02-25 BIENNIAL STATEMENT 2003-03-01
010309002490 2001-03-09 BIENNIAL STATEMENT 2001-03-01
990316002070 1999-03-16 BIENNIAL STATEMENT 1999-03-01
940722002041 1994-07-22 BIENNIAL STATEMENT 1994-03-01
930430003160 1993-04-30 BIENNIAL STATEMENT 1993-03-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4603775007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient GRIMALDI'S HEATING AND SHEET METAL INC.
Recipient Name Raw GRIMALDI'S HEATING AND SHEET METAL INC.
Recipient Address 808 THRID AVE., UTICA, ONEIDA, NEW YORK, 13501-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1455.00
Face Value of Direct Loan 150000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4686577003 2020-04-04 0248 PPP 808 Third Ave, UTICA, NY, 13501-3110
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43200
Loan Approval Amount (current) 43200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address UTICA, ONEIDA, NY, 13501-3110
Project Congressional District NY-22
Number of Employees 7
NAICS code 332322
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43662.77
Forgiveness Paid Date 2021-05-11
2153668305 2021-01-20 0248 PPS 808 3rd Ave, Utica, NY, 13501-3110
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46170
Loan Approval Amount (current) 46170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13501-3110
Project Congressional District NY-22
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46584.9
Forgiveness Paid Date 2021-12-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State