Search icon

MICHAEL GRIMM SERVICES, INC.

Company Details

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

Commercial and government entity program

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

Contact Information

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

Chief Executive Officer

Name Role Address
DANIEL P DEYLE Chief Executive Officer 4195 LAFAYETTE RD., JAMESVILLE, NY, United States, 13078

DOS Process Agent

Name Role Address
MICHAEL GRIMM SERVICES, INC. DOS Process Agent 4195 Lafayette Road, JAMESVILLE, NY, United States, 13078

Permits

Number Date End date Type Address
17761 2020-06-25 2026-07-31 Pesticide use No data

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341622470 0215800 2016-07-12 SALT SPRING ROAD, SYRACUSE, NY, 13224
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-07-18
Case Closed 2016-09-19

Related Activity

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.

Paycheck Protection Program

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
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 445600
Loan Approval Amount (current) 445600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMESVILLE, ONONDAGA, NY, 13078-8758
Project Congressional District NY-22
Number of Employees 55
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 448078.27
Forgiveness Paid Date 2020-11-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State