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

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

Form 5500 Series

Employer Identification Number (EIN):
141760010
Plan Year:
2010
Number Of Participants:
6
Sponsors DBA Name:
BON FARE FOOD MARKET
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors DBA Name:
BON FARE FOOD MARKET
Sponsors Telephone Number:

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

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98800
Current Approval Amount:
98800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
99825.9

Date of last update: 15 Mar 2025

Sources: New York Secretary of State