Search icon

STATEN ISLAND GRINDING SERVICE INC.

Headquarter

Company Details

Name: STATEN ISLAND GRINDING SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1989 (35 years ago)
Entity Number: 1409919
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 507 MIDLAND AVENUE, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of STATEN ISLAND GRINDING SERVICE INC., CONNECTICUT 1100613 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 507 MIDLAND AVENUE, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
VICTOR MATURI Chief Executive Officer 507 MIDLAND AVE, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
1993-01-21 2000-04-18 Address 164 LANDER AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1993-01-21 2000-04-18 Address 164 LANDER AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1989-12-27 1993-12-15 Address 507 MIDLAND AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120112002910 2012-01-12 BIENNIAL STATEMENT 2011-12-01
091208002909 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071219002806 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060120002088 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031201002673 2003-12-01 BIENNIAL STATEMENT 2003-12-01
011206002445 2001-12-06 BIENNIAL STATEMENT 2001-12-01
000418002978 2000-04-18 BIENNIAL STATEMENT 1999-12-01
971208002287 1997-12-08 BIENNIAL STATEMENT 1997-12-01
931215002402 1993-12-15 BIENNIAL STATEMENT 1993-12-01
930121002055 1993-01-21 BIENNIAL STATEMENT 1992-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8313607800 2020-06-05 0202 PPP 507 Midland Ave, Staten Island, NY, 10306
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44000
Loan Approval Amount (current) 44000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306-0001
Project Congressional District NY-11
Number of Employees 7
NAICS code 332215
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44327.89
Forgiveness Paid Date 2021-03-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State