Search icon

GRIFFIN-RUTGERS CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRIFFIN-RUTGERS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1968 (57 years ago)
Entity Number: 223912
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 103 FORT SALONGA RD, SUITE 8, FT. SALONGA, NY, United States, 11768
Principal Address: 103 FORT SALONGA RD, FT. SALONGA, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES B UMBDENSTOCK Chief Executive Officer 103 FORT SALONGA RD, SUITE 8, FT. SALONGA, NY, United States, 11768

DOS Process Agent

Name Role Address
GRIFFIN-RUTGERS CO., INC. DOS Process Agent 103 FORT SALONGA RD, SUITE 8, FT. SALONGA, NY, United States, 11768

Unique Entity ID

CAGE Code:
6YU58
UEI Expiration Date:
2021-02-02

Business Information

Activation Date:
2020-02-10
Initial Registration Date:
2013-09-03

Commercial and government entity program

CAGE number:
6YU58
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2027-10-26
SAM Expiration:
2023-10-24

Contact Information

POC:
ROSEMARY AMORESE
Corporate URL:
www.packagingcoders.com

Form 5500 Series

Employer Identification Number (EIN):
132611467
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2018-05-14 2020-05-07 Address 86 CAIN DRIVE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
2018-05-14 2020-05-07 Address 86 CAIN DRIVE, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office)
2018-05-14 2020-05-07 Address 86 CAIN DRIVE, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2014-05-01 2018-05-14 Address 1170 LINCOLN AVENUE, SUITE 12, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2014-05-01 2018-05-14 Address 1170 LINCOLN AVENUE, SUITE 12, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200507061012 2020-05-07 BIENNIAL STATEMENT 2020-05-01
180514006436 2018-05-14 BIENNIAL STATEMENT 2018-05-01
140501006311 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120507006647 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100524002247 2010-05-24 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG32SDP130705
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-10001.00
Base And Exercised Options Value:
-10001.00
Base And All Options Value:
-10001.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2013-09-24
Description:
11-0122-10, ACCUFAST P4 PRINTER
Naics Code:
423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
AG32SDP130811
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
10001.00
Base And Exercised Options Value:
10001.00
Base And All Options Value:
10001.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2013-09-24
Description:
11-0122-10, ACCUFAST P4 PRINTER
Naics Code:
423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2021-11-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
195000.00
Total Face Value Of Loan:
195000.00
Date:
2021-01-23
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:
60917.00
Total Face Value Of Loan:
60917.00
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:
68672.00
Total Face Value Of Loan:
68672.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$68,672
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,672
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,052.05
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $57,172
Utilities: $2,000
Mortgage Interest: $0
Rent: $4,400
Refinance EIDL: $0
Healthcare: $5100
Debt Interest: $0
Jobs Reported:
4
Initial Approval Amount:
$60,917
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,917
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$61,194.05
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $60,914
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State