Search icon

JAMES GRAHAM INC.

Company Details

Name: JAMES GRAHAM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1999 (25 years ago)
Entity Number: 2454283
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 80 BROADWAY, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCINE HOGAN Chief Executive Officer 80 BROADWAY, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 BROADWAY, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2013-08-02 2023-11-16 Name HOGAN & GRAHAM INC.
2012-01-13 2023-11-16 Address 80 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2008-01-16 2012-01-13 Address 80 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
2008-01-16 2012-01-13 Address 80 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2001-12-13 2008-01-16 Address 174 TROUVILLE RD, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
2001-12-13 2008-01-16 Address 174 TROUVILLE RD, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
1999-12-28 2023-11-16 Address 80 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1999-12-28 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-12-28 2013-08-02 Name HOGAN & BATZ BUSINESS SYSTEMS INC

Filings

Filing Number Date Filed Type Effective Date
231116000853 2023-10-13 CERTIFICATE OF AMENDMENT 2023-10-13
191202060464 2019-12-02 BIENNIAL STATEMENT 2019-12-01
180712006349 2018-07-12 BIENNIAL STATEMENT 2017-12-01
131226002143 2013-12-26 BIENNIAL STATEMENT 2013-12-01
130802001005 2013-08-02 CERTIFICATE OF AMENDMENT 2013-08-02
120113002095 2012-01-13 BIENNIAL STATEMENT 2011-12-01
091216002526 2009-12-16 BIENNIAL STATEMENT 2009-12-01
080116003257 2008-01-16 BIENNIAL STATEMENT 2007-12-01
060125002030 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031210002670 2003-12-10 BIENNIAL STATEMENT 2003-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2349358602 2021-03-15 0248 PPP 149 Bigelow St, Binghamton, NY, 13904-1122
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12371
Loan Approval Amount (current) 12371
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13904-1122
Project Congressional District NY-19
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12433.89
Forgiveness Paid Date 2021-09-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1601922 Intrastate Non-Hazmat 2019-11-14 15000 2018 2 1 Private(Property)
Legal Name JAMES GRAHAM
DBA Name JIM GRAHAM STABLES
Physical Address 207 MAIN, HAMBURG, NY, 14075, US
Mailing Address 207 MAIN, HAMBURG, NY, 14075, US
Phone (716) 983-4330
Fax (716) 649-5910
E-mail JGTOJC1@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State