Search icon

GRAHAM CONSULTING CORP.

Company Details

Name: GRAHAM CONSULTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1998 (27 years ago)
Entity Number: 2241451
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1981 UNION BLVD, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLENN W GRAHAM Chief Executive Officer 1981 UNION BLVD, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
GRAHAM CONSULTING CORP. DOS Process Agent 1981 UNION BLVD, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2008-03-10 2012-05-09 Address 77 PERCY WILLIAMS DR, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2002-06-05 2008-03-10 Address 19 DEER RUN, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2002-06-05 2006-03-22 Address 19 DEER RUND, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
2002-06-05 2006-03-22 Address 19 DEER RUN, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office)
2000-04-13 2002-06-05 Address 2 GATEWAY DRIVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2000-04-13 2002-06-05 Address 2 GATEWAY DRIVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2000-04-13 2002-06-05 Address 2 GATEWAY DRIVE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1998-03-23 2000-04-13 Address TWO GATEWAY DRIVE, WEST BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210720002250 2021-07-20 BIENNIAL STATEMENT 2021-07-20
120509002355 2012-05-09 BIENNIAL STATEMENT 2012-03-01
100505002618 2010-05-05 BIENNIAL STATEMENT 2010-03-01
080310002942 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060322002754 2006-03-22 BIENNIAL STATEMENT 2006-03-01
020605002490 2002-06-05 BIENNIAL STATEMENT 2002-03-01
000413002591 2000-04-13 BIENNIAL STATEMENT 2000-03-01
980323000412 1998-03-23 CERTIFICATE OF INCORPORATION 1998-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9410427202 2020-04-28 0235 PPP 1981 Union Blvd, Bay Shore, NY, 11706
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106500
Loan Approval Amount (current) 106500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 107725.48
Forgiveness Paid Date 2021-07-06
7067578407 2021-02-11 0235 PPS 1981 Union Blvd, Bay Shore, NY, 11706-7956
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92682
Loan Approval Amount (current) 92682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-7956
Project Congressional District NY-02
Number of Employees 6
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 93817.04
Forgiveness Paid Date 2022-05-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State