Search icon

GRIFFCO VALVE, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F15000004075
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
161424427
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
190000.00
Total Face Value Of Loan:
190000.00

Trademarks Section

Serial Number:
76553111
Mark:
GV GRIFFCO
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2003-10-02
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
GV GRIFFCO

Goods And Services

For:
Machines and machine tools, namely, valves and pumps for machines and feed equipment including pressure relief valves, back pressure valves, pump control valves, calibration cylinders and related parts thereof
First Use:
1991-11-21
International Classes:
007 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
190000
Current Approval Amount:
190000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
191488.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State