Search icon

GRYPHON TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRYPHON TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1998 (27 years ago)
Entity Number: 2241996
ZIP code: 11050
County: Nassau
Place of Formation: New York
Principal Address: 4600 Village Avenue, Norfolk, VA, United States, 23502
Address: 2 CRESTWOOD ROAD, PT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRYPHON TECHNOLOGIES, INC. DOS Process Agent 2 CRESTWOOD ROAD, PT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
PAM BRADEN Chief Executive Officer 4600 VILLAGE AVENUE, NORFOLK, VA, United States, 23502

Form 5500 Series

Employer Identification Number (EIN):
113437606
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2008-03-12 2020-09-29 Address 2 CRESTWOOD ROAD, PT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2006-03-21 2008-03-12 Address 2 CRESTWOOD RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2006-03-21 2008-03-12 Address 2 CRESTWOOD RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2006-03-21 2008-03-12 Address 2 CRESTWOOD RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
2000-04-05 2006-03-21 Address 4 GUILFORD RD., PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220309002269 2022-03-09 BIENNIAL STATEMENT 2022-03-01
200929060499 2020-09-29 BIENNIAL STATEMENT 2020-03-01
100331003566 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080312003172 2008-03-12 BIENNIAL STATEMENT 2008-03-01
060321003653 2006-03-21 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
29500.00
Total Face Value Of Loan:
29500.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29500
Current Approval Amount:
29500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29834.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State