Search icon

GRIFF'S AUTO SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRIFF'S AUTO SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1990 (35 years ago)
Entity Number: 1415619
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 55 cedarfield commons, rochester, NY, United States, 14612
Principal Address: 6 N SHORE DR, HILTON, NY, United States, 14468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRIFF'S AUTO SERVICE,INC DOS Process Agent 55 cedarfield commons, rochester, NY, United States, 14612

Chief Executive Officer

Name Role Address
LORI A. GRIFFIN Chief Executive Officer 55 CEDARFIELD COMMONS, ROCHESTER, NY, United States, 14612

History

Start date End date Type Value
2024-09-16 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-09 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-09 2023-02-09 Address 55 CEDARFIELD COMMONS, ROCHESTER, NY, 14612, 2338, USA (Type of address: Chief Executive Officer)
2023-02-09 2023-02-09 Address 55 CEDARFIELD COMMONS, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
2021-11-20 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230209001069 2023-02-09 BIENNIAL STATEMENT 2022-01-01
200106060385 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180413006026 2018-04-13 BIENNIAL STATEMENT 2018-01-01
140303002170 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120202002327 2012-02-02 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
156300.00
Total Face Value Of Loan:
156300.00
Date:
2010-09-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
156300
Current Approval Amount:
156300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
157760.23

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 227-1923
Add Date:
2005-09-12
Operation Classification:
Auth. For Hire
power Units:
9
Drivers:
10
Inspections:
3
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