Search icon

GRIFFIN ENTERPRISES, INC.

Company Details

Name: GRIFFIN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1993 (32 years ago)
Entity Number: 1694586
ZIP code: 12192
County: Greene
Place of Formation: New York
Address: 273 MANSION ST., WEST COXSACKIE, NY, United States, 12192
Principal Address: 46 LAFAYETTE AVE, COXSACKIE, NY, United States, 12051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRIFFIN ENTERPRISES, INC. SSB P.S. PLAN 2010 141760010 2011-09-21 GRIFFIN ENTERPRISES, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 445110
Sponsor’s telephone number 5187318910
Plan sponsor’s DBA name BON FARE FOOD MARKET
Plan sponsor’s address P.O. BOX 415, COXSACKIE, NY, 12051

Plan administrator’s name and address

Administrator’s EIN 141760010
Plan administrator’s name GRIFFIN ENTERPRISES, INC.
Plan administrator’s address P.O. BOX 415, COXSACKIE, NY, 12051
Administrator’s telephone number 5187318910

Signature of

Role Plan administrator
Date 2011-09-21
Name of individual signing GERALD P. GRIFFIN, JR.
GRIFFIN ENTERPRISES, INC. SSB P.S. PLAN 2009 141760010 2010-09-17 GRIFFIN ENTERPRISES, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 445110
Sponsor’s telephone number 5187318910
Plan sponsor’s DBA name BON FARE FOOD MARKET
Plan sponsor’s address 273 MANSION STREET, WEST COXSACKIE, NY, 12192

Plan administrator’s name and address

Administrator’s EIN 141760010
Plan administrator’s name GRIFFIN ENTERPRISES, INC.
Plan administrator’s address 273 MANSION STREET, WEST COXSACKIE, NY, 12192
Administrator’s telephone number 5187318910

Signature of

Role Plan administrator
Date 2010-09-17
Name of individual signing GERALD P. GRIFFIN, JR.

Chief Executive Officer

Name Role Address
GERALD P. GRIFFIN, JR. Chief Executive Officer 273 MANSION ST, W COXSACKIE, NY, United States, 12192

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 273 MANSION ST., WEST COXSACKIE, NY, United States, 12192

Licenses

Number Type Address
195262 Retail grocery store 273 MANSION ST, WEST COXSACKIE, NY, 12192

History

Start date End date Type Value
1999-01-29 2005-03-03 Address 273 MANSION ST, WEST COXSACKIE, NY, 12192, USA (Type of address: Chief Executive Officer)
1999-01-29 2005-03-03 Address 273 MANSION ST, WEST COXSACKIE, NY, 12192, USA (Type of address: Principal Executive Office)
1994-06-28 1999-01-29 Address 273 MANSION STREET, WEST COXSACKIE, NY, 12192, USA (Type of address: Chief Executive Officer)
1994-06-28 1999-01-29 Address 273 MANSION STREET, WEST COXSACKIE, NY, 12192, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120622000142 2012-06-22 ANNULMENT OF DISSOLUTION 2012-06-22
DP-1974064 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
050303002292 2005-03-03 BIENNIAL STATEMENT 2005-01-01
990129002148 1999-01-29 BIENNIAL STATEMENT 1999-01-01
970213002076 1997-02-13 BIENNIAL STATEMENT 1997-01-01
950929002002 1995-09-29 BIENNIAL STATEMENT 1995-01-01
940628002055 1994-06-28 BIENNIAL STATEMENT 1994-01-01
930115000052 1993-01-15 CERTIFICATE OF INCORPORATION 1993-01-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-29 GRIFFINS MARKET 273 MANSION ST, WEST COXSACKIE, Greene, NY, 12192 C Food Inspection Department of Agriculture and Markets 15C - The walk-in freezer is not properly maintained as follows: substantial buildup of ice on cooling unit and ceiling by cooling unit.
2022-12-29 GRIFFINS MARKET 273 MANSION ST, WEST COXSACKIE, Greene, NY, 12192 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4665657004 2020-04-04 0248 PPP 273 Mansion Street, COXSACKIE, NY, 12051-1609
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98800
Loan Approval Amount (current) 98800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COXSACKIE, GREENE, NY, 12051-1609
Project Congressional District NY-19
Number of Employees 15
NAICS code 445120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 99825.9
Forgiveness Paid Date 2021-04-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State