Search icon

GRIFFIN & O'GURK, INC.

Company Details

Name: GRIFFIN & O'GURK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1991 (34 years ago)
Entity Number: 1557380
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 4522 COMMERCIAL DR, NEW HARTFORD, NY, United States, 13413
Principal Address: 4970 BELL RD, WHITESBORO, NY, United States, 13492

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP L O'GURK Chief Executive Officer 4522 COMMERCIAL DR, NEW HARTFORD, NY, United States, 13413

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4522 COMMERCIAL DR, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
1993-02-12 2001-06-06 Address 99 COMMERCIAL DR, WHITESBORO, NY, 13492, USA (Type of address: Chief Executive Officer)
1993-02-12 2001-06-06 Address BELL RD, WHITESBORO, NY, 13492, USA (Type of address: Principal Executive Office)
1991-06-24 1991-07-29 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1991-06-24 2001-06-06 Address 99 COMMERCIAL DRIVE, WHITESBORO, NY, 13492, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150713006302 2015-07-13 BIENNIAL STATEMENT 2015-06-01
130611006220 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110624002940 2011-06-24 BIENNIAL STATEMENT 2011-06-01
070705002032 2007-07-05 BIENNIAL STATEMENT 2007-06-01
050816002851 2005-08-16 BIENNIAL STATEMENT 2005-06-01
030611002855 2003-06-11 BIENNIAL STATEMENT 2003-06-01
010606002363 2001-06-06 BIENNIAL STATEMENT 2001-06-01
970603002143 1997-06-03 BIENNIAL STATEMENT 1997-06-01
000048003845 1993-09-27 BIENNIAL STATEMENT 1993-06-01
930212002404 1993-02-12 BIENNIAL STATEMENT 1992-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4206808608 2021-03-18 0248 PPS 4522 Commercial Dr, New Hartford, NY, 13413-6201
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75385
Loan Approval Amount (current) 75385
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hartford, ONEIDA, NY, 13413-6201
Project Congressional District NY-22
Number of Employees 8
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75789.81
Forgiveness Paid Date 2021-10-06
3616707103 2020-04-11 0248 PPP 4522 COMMERCIAL DR, NEW HARTFORD, NY, 13413-6201
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71020
Loan Approval Amount (current) 71020
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HARTFORD, ONEIDA, NY, 13413-6201
Project Congressional District NY-22
Number of Employees 8
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71701.01
Forgiveness Paid Date 2021-04-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State