Name: | MICHAEL GRIMM SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1992 (33 years ago) |
Entity Number: | 1618115 |
ZIP code: | 13078 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 4195 Lafayette Road, JAMESVILLE, NY, United States, 13078 |
Principal Address: | 4195 LAFAYETTE RD, JAMESVILLE, NY, United States, 13078 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7UBF6 | Obsolete | Non-Manufacturer | 2017-04-06 | 2024-03-09 | 2023-02-12 | No data | |||||||||||||
|
POC | DANIEL P. DEYLE |
Phone | +1 315-575-2798 |
Address | 4195 LAFAYETTE RD, JAMESVILLE, NY, 13078 8758, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
DANIEL P DEYLE | Chief Executive Officer | 4195 LAFAYETTE RD., JAMESVILLE, NY, United States, 13078 |
Name | Role | Address |
---|---|---|
MICHAEL GRIMM SERVICES, INC. | DOS Process Agent | 4195 Lafayette Road, JAMESVILLE, NY, United States, 13078 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
17761 | 2020-06-25 | 2026-07-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 4195 LAFAYETTE RD., JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer) |
2023-08-07 | 2024-03-01 | Address | 1973 Meeker Hill Rd, Lafayette, NY, 13084, USA (Type of address: Service of Process) |
2023-08-07 | 2023-08-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-07 | 2024-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-07 | 2023-08-07 | Address | 4195 LAFAYETTE RD., JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer) |
2023-08-07 | 2024-03-01 | Address | 4195 LAFAYETTE RD., JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer) |
2022-10-12 | 2023-08-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-06 | 2022-10-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-12-13 | 2023-08-07 | Address | 4195 LAFAYETTE RD., JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer) |
2019-12-13 | 2023-08-07 | Address | 4195 LAFAYETTE RD, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301053677 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
230807002324 | 2023-08-07 | BIENNIAL STATEMENT | 2022-03-01 |
220217000724 | 2022-02-17 | BIENNIAL STATEMENT | 2022-02-17 |
191213002010 | 2019-12-13 | BIENNIAL STATEMENT | 2018-03-01 |
120417002368 | 2012-04-17 | BIENNIAL STATEMENT | 2012-03-01 |
100331003404 | 2010-03-31 | BIENNIAL STATEMENT | 2010-03-01 |
080306002583 | 2008-03-06 | BIENNIAL STATEMENT | 2008-03-01 |
060331002554 | 2006-03-31 | BIENNIAL STATEMENT | 2006-03-01 |
040329002139 | 2004-03-29 | BIENNIAL STATEMENT | 2004-03-01 |
020417002221 | 2002-04-17 | BIENNIAL STATEMENT | 2002-03-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341622470 | 0215800 | 2016-07-12 | SALT SPRING ROAD, SYRACUSE, NY, 13224 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1109500 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040039 A02 |
Issuance Date | 2016-07-28 |
Current Penalty | 2625.0 |
Initial Penalty | 3500.0 |
Final Order | 2016-08-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours: a) The company failed to report the hospitalization of an employee who received a back injury on or about 6/27/2016 and was reported to on 7/6/2016. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4791047010 | 2020-04-04 | 0248 | PPP | 4195 Lafayette Road, JAMESVILLE, NY, 13078-8758 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State