Search icon

GRIFFIN SECURITIES, INC.

Company Details

Name: GRIFFIN SECURITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1997 (28 years ago)
Entity Number: 2128937
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 17 STATE STREET, NEW YORK, NY, United States, 10004
Principal Address: 17 STATE STREET, 3RD FLOOR, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
0001038485 17 STATE STREET, NEW YORK, NY, 10004 17 STATE STREET, NEW YORK, NY, 10004 2125099500

Filings since 2023-11-30

Form type FOCUSN
File number 008-50186
Filing date 2023-11-30
Reporting date 2023-09-30
File View File

Filings since 2023-11-30

Form type X-17A-5
File number 008-50186
Filing date 2023-11-30
Reporting date 2023-09-30
File View File

Filings since 2022-10-14

Form type X-17A-5
File number 008-50186
Filing date 2022-10-14
Reporting date 2022-09-30
File View File

Filings since 2021-12-07

Form type FOCUSN
File number 008-50186
Filing date 2021-12-07
Reporting date 2021-09-30
File View File

Filings since 2021-12-07

Form type X-17A-5
File number 008-50186
Filing date 2021-12-07
Reporting date 2021-09-30
File View File

Filings since 2020-11-23

Form type FOCUSN
File number 008-50186
Filing date 2020-11-23
Reporting date 2020-09-30
File View File

Filings since 2020-11-23

Form type X-17A-5
File number 008-50186
Filing date 2020-11-23
Reporting date 2020-09-30
File View File

Filings since 2019-11-29

Form type FOCUSN
File number 008-50186
Filing date 2019-11-29
Reporting date 2019-09-30
File View File

Filings since 2019-11-29

Form type X-17A-5
File number 008-50186
Filing date 2019-11-29
Reporting date 2019-09-30
File View File

Filings since 2018-11-29

Form type FOCUSN
File number 008-50186
Filing date 2018-11-29
Reporting date 2018-09-30
File View File

Filings since 2018-11-29

Form type X-17A-5
File number 008-50186
Filing date 2018-11-29
Reporting date 2018-09-30
File View File

Filings since 2017-11-29

Form type FOCUSN
File number 008-50186
Filing date 2017-11-29
Reporting date 2017-09-30
File View File

Filings since 2017-11-29

Form type X-17A-5
File number 008-50186
Filing date 2017-11-29
Reporting date 2017-09-30
File View File

Filings since 2016-11-29

Form type FOCUSN
File number 008-50186
Filing date 2016-11-29
Reporting date 2016-09-30
File View File

Filings since 2016-11-29

Form type X-17A-5
File number 008-50186
Filing date 2016-11-29
Reporting date 2016-09-30
File View File

Filings since 2015-11-25

Form type FOCUSN
File number 008-50186
Filing date 2015-11-25
Reporting date 2015-09-30
File View File

Filings since 2015-11-25

Form type X-17A-5
File number 008-50186
Filing date 2015-11-25
Reporting date 2015-09-30
File View File

Filings since 2014-11-25

Form type FOCUSN
File number 008-50186
Filing date 2014-11-25
Reporting date 2014-09-30
File View File

Filings since 2014-11-25

Form type X-17A-5
File number 008-50186
Filing date 2014-11-25
Reporting date 2014-09-30
File View File

Filings since 2013-11-27

Form type X-17A-5
File number 008-50186
Filing date 2013-11-27
Reporting date 2013-09-30
File View File

Filings since 2012-11-28

Form type FOCUSN
File number 008-50186
Filing date 2012-11-28
Reporting date 2012-09-30
File View File

Filings since 2012-11-28

Form type X-17A-5
File number 008-50186
Filing date 2012-11-28
Reporting date 2012-09-30
File View File

Filings since 2011-11-29

Form type FOCUSN
File number 008-50186
Filing date 2011-11-29
Reporting date 2011-09-30
File View File

Filings since 2011-11-29

Form type X-17A-5
File number 008-50186
Filing date 2011-11-29
Reporting date 2011-09-30
File View File

Filings since 2010-11-24

Form type FOCUSN
File number 008-50186
Filing date 2010-11-24
Reporting date 2010-09-30
File View File

Filings since 2010-11-24

Form type X-17A-5
File number 008-50186
Filing date 2010-11-24
Reporting date 2010-09-30
File View File

Filings since 2009-11-25

Form type X-17A-5
File number 008-50186
Filing date 2009-11-25
Reporting date 2009-09-30
File View File

Filings since 2009-11-25

Form type FOCUSN
File number 008-50186
Filing date 2009-11-25
Reporting date 2009-09-30
File View File

Filings since 2008-11-25

Form type X-17A-5
File number 008-50186
Filing date 2008-11-25
Reporting date 2008-09-30
File View File

Filings since 2007-11-28

Form type X-17A-5
File number 008-50186
Filing date 2007-11-28
Reporting date 2007-09-30
File View File

Filings since 2007-11-28

Form type FOCUSN
File number 008-50186
Filing date 2007-11-28
Reporting date 2007-09-30
File View File

Filings since 2006-11-29

Form type X-17A-5
File number 008-50186
Filing date 2006-11-29
Reporting date 2006-09-30
File View File

Filings since 2006-11-29

Form type FOCUSN
File number 008-50186
Filing date 2006-11-29
Reporting date 2006-09-30
File View File

Filings since 2005-11-29

Form type X-17A-5
File number 008-50186
Filing date 2005-11-29
Reporting date 2005-09-30
File View File

Filings since 2005-11-29

Form type FOCUSN
File number 008-50186
Filing date 2005-11-29
Reporting date 2005-09-30
File View File

Filings since 2004-11-26

Form type FOCUSN
File number 008-50186
Filing date 2004-11-26
Reporting date 2004-09-30
File View File

Filings since 2004-11-26

Form type X-17A-5
File number 008-50186
Filing date 2004-11-26
Reporting date 2004-09-30
File View File

Filings since 2003-12-10

Form type X-17A-5
File number 008-50186
Filing date 2003-12-10
Reporting date 2003-09-30
File View File

Filings since 2003-12-10

Form type FOCUSN
File number 008-50186
Filing date 2003-12-10
Reporting date 2003-09-30
File View File

Filings since 2002-11-29

Form type X-17A-5
File number 008-50186
Filing date 2002-11-29
Reporting date 2002-09-30
File View File

Filings since 2002-11-29

Form type FOCUSN
File number 008-50186
Filing date 2002-11-29
Reporting date 2002-09-30
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRIFFIN 401(K) TRUST 2023 133941360 2024-10-15 GRIFFIN SECURITIES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 523110
Sponsor’s telephone number 2125099500
Plan sponsor’s address 17 STATE STREET, 3RD FLOOR, NEW YORK, NY, 10004
GRIFFIN 401(K) TRUST 2022 133941360 2023-10-13 GRIFFIN SECURITIES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 523110
Sponsor’s telephone number 2125099500
Plan sponsor’s address 17 STATE STREET, 3RD FLOOR, NEW YORK, NY, 10004
GRIFFIN 401(K) TRUST 2021 133941360 2022-08-25 GRIFFIN SECURITIES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 523110
Sponsor’s telephone number 2125099500
Plan sponsor’s address 17 STATE STREET, 3RD FLOOR, NEW YORK, NY, 10004
GRIFFIN 401(K) TRUST 2020 133941360 2021-10-07 GRIFFIN SECURITIES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 523110
Sponsor’s telephone number 2125099500
Plan sponsor’s address 17 STATE STREET, 3RD FLOOR, NEW YORK, NY, 10004
GRIFFIN 401(K) TRUST 2019 133941360 2020-07-02 GRIFFIN SECURITIES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 523110
Sponsor’s telephone number 2125099500
Plan sponsor’s address 17 STATE STREET, 3RD FLOOR, NEW YORK, NY, 10004
GRIFFIN 401K TRUST 2018 133941360 2019-04-29 GRIFFIN SECURITIES INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 523110
Sponsor’s telephone number 2125099500
Plan sponsor’s address 17 STATE ST, NEW YORK, NY, 100041501
GRIFFIN 401K TRUST 2017 133941360 2018-06-19 GRIFFIN SECURITIES INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 523110
Sponsor’s telephone number 2125099500
Plan sponsor’s address 17 STATE ST, NEW YORK, NY, 100041501
GRIFFIN 401K TRUST 2016 133941360 2017-07-06 GRIFFIN SECURITIES INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 523110
Sponsor’s telephone number 2125099500
Plan sponsor’s address 17 STATE ST, NEW YORK, NY, 100041501
GRIFFIN 401K TRUST 2015 133941360 2016-04-28 GRIFFIN SECURITIES INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 523110
Sponsor’s telephone number 2125099500
Plan sponsor’s address 17 STATE ST, NEW YORK, NY, 100041501
GRIFFIN 401K TRUST 2014 133941360 2015-05-14 GRIFFIN SECURITIES INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 523110
Sponsor’s telephone number 2125099500
Plan sponsor’s address 17 STATE STREET, NEW YORK, NY, 10004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 STATE STREET, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
MR. ADRIAN STECYK Chief Executive Officer 17 STATE STREET, 3RD FLOOR, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
1997-04-01 2007-04-16 Address 461 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110427002311 2011-04-27 BIENNIAL STATEMENT 2011-04-01
070416002763 2007-04-16 BIENNIAL STATEMENT 2007-04-01
030418002418 2003-04-18 BIENNIAL STATEMENT 2003-04-01
970401000498 1997-04-01 CERTIFICATE OF INCORPORATION 1997-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3092057205 2020-04-16 0202 PPP 17 State Street, 3rd Floor, NEW YORK, NY, 10004
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96400
Loan Approval Amount (current) 96400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 13
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 97578.22
Forgiveness Paid Date 2021-07-08
4740338402 2021-02-06 0202 PPS 17 State St Ste 350, New York, NY, 10004-1544
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95200
Loan Approval Amount (current) 95200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-1544
Project Congressional District NY-10
Number of Employees 13
NAICS code 523110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 95892.84
Forgiveness Paid Date 2021-11-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State