Search icon

GRIFFCO VALVE, INC.

Headquarter

Company Details

Name: GRIFFCO VALVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1992 (33 years ago)
Entity Number: 1655805
ZIP code: 12207
County: Niagara
Place of Formation: New York
Principal Address: 1355 SILVER_SPEAR ROAD, BUFFALO, NY, United States, 14228
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GRIFFCO VALVE, INC., FLORIDA F15000004075 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SANDY BEACH 401(K) PROFIT SHARING PLAN 2020 161424427 2021-05-11 GRIFFCO VALVE, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 423800
Sponsor’s telephone number 7168350891
Plan sponsor’s address 188 CREEKSIDE DRIVE, AMHERST, NY, 14228

Signature of

Role Plan administrator
Date 2021-05-10
Name of individual signing COLIN BLACK
Role Employer/plan sponsor
Date 2021-05-10
Name of individual signing COLIN BLACK
SANDY BEACH 401(K) PROFIT SHARING PLAN 2019 161424427 2020-07-08 GRIFFCO VALVE, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 423800
Sponsor’s telephone number 7168350891
Plan sponsor’s address 188 CREEKSIDE DRIVE, AMHERST, NY, 14228

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing COLIN BLACK
Role Employer/plan sponsor
Date 2020-07-08
Name of individual signing COLIN BLACK
SANDY BEACH 401(K) PROFIT SHARING PLAN 2018 161424427 2019-07-11 GRIFFCO VALVE, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 423800
Sponsor’s telephone number 7168350891
Plan sponsor’s address 188 CREEKSIDE DRIVE, AMHERST, NY, 14228

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing COLIN BLACK
Role Employer/plan sponsor
Date 2019-07-11
Name of individual signing COLIN BLACK
SANDY BEACH 401(K) PROFIT SHARING PLAN 2017 161424427 2018-07-12 GRIFFCO VALVE, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 423800
Sponsor’s telephone number 7168350891
Plan sponsor’s address 188 CREEKSIDE DRIVE, AMHERST, NY, 14228

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing COLIN BLACK
Role Employer/plan sponsor
Date 2018-07-12
Name of individual signing COLIN BLACK
SANDY BEACH 401(K) PROFIT SHARING PLAN 2016 161424427 2017-07-12 GRIFFCO VALVE, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 423800
Sponsor’s telephone number 7168350891
Plan sponsor’s address 6010 NORTH BAILEY AVE., SUITE 1B, AMHERST, NY, 14226

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing COLIN BLACK
Role Employer/plan sponsor
Date 2017-07-12
Name of individual signing COLIN BLACK
SANDY BEACH 401(K) PROFIT SHARING PLAN 2015 161424427 2016-06-29 GRIFFCO VALVE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 423800
Sponsor’s telephone number 7168350891
Plan sponsor’s address 6010 NORTH BAILEY AVE., SUITE 1B, AMHERST, NY, 14226

Signature of

Role Plan administrator
Date 2016-06-29
Name of individual signing COLIN BLACK
Role Employer/plan sponsor
Date 2016-06-29
Name of individual signing COLIN BLACK
SANDY BEACH 401(K) PROFIT SHARING PLAN 2014 161424427 2015-07-02 GRIFFCO VALVE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 423800
Sponsor’s telephone number 7168350891
Plan sponsor’s address 6010 NORTH BAILEY AVE., SUITE 1B, AMHERST, NY, 14226

Signature of

Role Plan administrator
Date 2015-07-02
Name of individual signing COLIN BLACK
Role Employer/plan sponsor
Date 2015-07-02
Name of individual signing COLIN BLACK
SANDY BEACH 401(K) PROFIT SHARING PLAN 2013 161424427 2014-07-21 GRIFFCO VALVE, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 423800
Sponsor’s telephone number 7168350891
Plan sponsor’s address 6010 NORTH BAILEY AVE., SUITE 1B, AMHERST, NY, 14226

Signature of

Role Plan administrator
Date 2014-07-21
Name of individual signing JOHN COLIN BLACK
Role Employer/plan sponsor
Date 2014-07-21
Name of individual signing JOHN COLIN BLACK
SANDY BEACH 401(K) PROFIT SHARING PLAN 2012 161424427 2013-07-17 GRIFFCO VALVE, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 423800
Sponsor’s telephone number 7168350891
Plan sponsor’s address 6010 NORTH BAILEY AVE., SUITE 1B, AMHERST, NY, 14226

Signature of

Role Plan administrator
Date 2013-07-17
Name of individual signing COLIN BLACK
Role Employer/plan sponsor
Date 2013-07-17
Name of individual signing COLIN BLACK
SANDY BEACH 401(K) PROFIT SHARING PLAN 2011 161424427 2012-06-29 GRIFFCO VALVE, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 423800
Sponsor’s telephone number 7168350891
Plan sponsor’s address 6010 NORTH BAILEY AVE., SUITE 1B, AMHERST, NY, 14226

Plan administrator’s name and address

Administrator’s EIN 161424427
Plan administrator’s name GRIFFCO VALVE, INC.
Plan administrator’s address 6010 NORTH BAILEY AVE., SUITE 1B, AMHERST, NY, 14226
Administrator’s telephone number 7168350891

Signature of

Role Plan administrator
Date 2012-06-29
Name of individual signing COLIN BLACK
Role Employer/plan sponsor
Date 2012-06-29
Name of individual signing COLIN BLACK

Chief Executive Officer

Name Role Address
COLIN BLACK Chief Executive Officer 188 CREEKSIDE DR., BUFFALO, NY, United States, 14228

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-11-15 2021-11-15 Address 188 CREEKSIDE DR., BUFFALO, NY, 14228, USA (Type of address: Chief Executive Officer)
2021-11-15 2022-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-15 2021-11-15 Address 1355 SILVER SPEAR ROAD, #1510, MISSISSAUGA, CAN (Type of address: Chief Executive Officer)
2021-09-11 2021-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-23 2021-11-15 Address 188 CREEKSIDE DRIVE, AMHERST, NY, 14228, USA (Type of address: Service of Process)
1993-08-19 2021-11-15 Address 1355 SILVER SPEAR ROAD, #1510, MISSISSAUGA, CAN (Type of address: Chief Executive Officer)
1992-07-31 2021-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-07-31 2018-07-23 Address 3 NORTH MAIN STREET, MIDDLEPORT, NY, 14105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211115001803 2021-11-15 CERTIFICATE OF CHANGE BY ENTITY 2021-11-15
211110002563 2021-11-10 BIENNIAL STATEMENT 2021-11-10
180723000213 2018-07-23 CERTIFICATE OF CHANGE 2018-07-23
930819002072 1993-08-19 BIENNIAL STATEMENT 1993-07-01
920731000504 1992-07-31 CERTIFICATE OF INCORPORATION 1992-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1256057203 2020-04-15 0296 PPP 188 Creekside Drive, Amherst, NY, 14228
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190000
Loan Approval Amount (current) 190000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14228-1000
Project Congressional District NY-26
Number of Employees 11
NAICS code 423810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 191488.77
Forgiveness Paid Date 2021-02-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State