Search icon

GRIFFEN PUMP SERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRIFFEN PUMP SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1998 (27 years ago)
Entity Number: 2293195
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 74 LONGVIEW DR, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74 LONGVIEW DR, FISHKILL, NY, United States, 12524

Chief Executive Officer

Name Role Address
TONI ANN GRIFFEN Chief Executive Officer 74 LONGVIEW DR, FISHKILL, NY, United States, 12524

Form 5500 Series

Employer Identification Number (EIN):
141807907
Plan Year:
2024
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-09 2025-06-09 Address 3 NANCY COURT, SUITE 3, WAPPINGER FALLS, NY, 12524, USA (Type of address: Chief Executive Officer)
2025-06-09 2025-06-09 Address 74 LONGVIEW DR, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2010-08-30 2025-06-09 Address 74 LONGVIEW DR, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2010-08-30 2025-06-09 Address 74 LONGVIEW DR, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2000-08-07 2010-08-30 Address 74 LONGVIEW DR, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250609003517 2025-06-09 BIENNIAL STATEMENT 2025-06-09
140814006138 2014-08-14 BIENNIAL STATEMENT 2014-08-01
120914002274 2012-09-14 BIENNIAL STATEMENT 2012-08-01
100830002394 2010-08-30 BIENNIAL STATEMENT 2010-08-01
080903002461 2008-09-03 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
71770.00
Total Face Value Of Loan:
71770.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$71,770
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$72,197.83
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $61,895
Utilities: $0
Mortgage Interest: $0
Rent: $1,875
Refinance EIDL: $0
Healthcare: $8000
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 896-6876
Add Date:
2007-01-18
Operation Classification:
Private(Property), State Gov't, Local Gov't
power Units:
6
Drivers:
6
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State