Search icon

MICHAEL GRIMM SERVICES, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
7UBF6
UEI Expiration Date:
2019-02-12

Business Information

Activation Date:
2018-02-12
Initial Registration Date:
2017-03-20

Commercial and government entity program

CAGE number:
7UBF6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2023-02-12

Contact Information

POC:
DANIEL P. DEYLE

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 4195 LAFAYETTE RD., JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer)
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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
N4008518P9508
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10865.00
Base And Exercised Options Value:
10865.00
Base And All Options Value:
10865.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-02-13
Description:
IGF::OT::IGF NOSC SYRACUSE TREE REMOVAL
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
F014: NATURAL RESOURCES/CONSERVATION- TREE THINNING

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
445600.00
Total Face Value Of Loan:
445600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-07-12
Type:
Referral
Address:
SALT SPRING ROAD, SYRACUSE, NY, 13224
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
55
Initial Approval Amount:
$445,600
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$445,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$448,078.27
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $334,200
Utilities: $111,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State