Search icon

GRIMM BUILDING MATERIAL CO. INC.

Company Details

Name: GRIMM BUILDING MATERIAL CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1929 (96 years ago)
Entity Number: 25777
ZIP code: 12198
County: Rensselaer
Place of Formation: New York
Address: 532 Snyders Lake Rd, Wynantskill, NY, United States, 12198
Principal Address: 96 ALBANY AVE, GREEN ISLAND, NY, United States, 12183

Shares Details

Shares issued 0

Share Par Value 41000

Type CAP

Chief Executive Officer

Name Role Address
TODD A GRIMM Chief Executive Officer 96 ALBANY AVE, GREEN ISLAND, NY, United States, 12183

DOS Process Agent

Name Role Address
GRIMM BUILDING MATERIAL CO. INC. DOS Process Agent 532 Snyders Lake Rd, Wynantskill, NY, United States, 12198

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 96 ALBANY AVE, GREEN ISLAND, NY, 12183, USA (Type of address: Chief Executive Officer)
2019-05-01 2023-05-01 Address 96 ALBANY AVE, GREEN ISLAND, NY, 12183, USA (Type of address: Service of Process)
2017-04-19 2019-05-01 Address PO BOX 157, TROY, NY, 12181, USA (Type of address: Service of Process)
2017-04-19 2023-05-01 Address 96 ALBANY AVE, GREEN ISLAND, NY, 12183, USA (Type of address: Chief Executive Officer)
2006-01-13 2017-04-19 Address PO BOX 1230, TROY, NY, 12181, USA (Type of address: Service of Process)
1993-09-15 2017-04-19 Address 19 MEADOWS DRIVE, MELROSE, NY, 12121, USA (Type of address: Chief Executive Officer)
1993-09-15 2006-01-13 Address 19 MEADOWS DRIVE, MELROSE, NY, 12121, USA (Type of address: Service of Process)
1993-09-15 2017-04-19 Address 19 MEADOWS DRIVE, MELROSE, NY, 12121, USA (Type of address: Principal Executive Office)
1929-05-23 1993-09-15 Address 1611 TIBBETS AVE., TROY, NY, 12180, USA (Type of address: Service of Process)
1929-05-23 2023-05-01 Shares Share type: CAP, Number of shares: 0, Par value: 41000

Filings

Filing Number Date Filed Type Effective Date
230501000292 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210713003114 2021-07-13 BIENNIAL STATEMENT 2021-07-13
190501060584 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170419002001 2017-04-19 BIENNIAL STATEMENT 2015-05-01
060113000978 2006-01-13 CERTIFICATE OF CHANGE 2006-01-13
030429002374 2003-04-29 BIENNIAL STATEMENT 2003-05-01
010517002493 2001-05-17 BIENNIAL STATEMENT 2001-05-01
C284006-2 2000-01-26 ASSUMED NAME CORP INITIAL FILING 2000-01-26
990614002029 1999-06-14 BIENNIAL STATEMENT 1999-05-01
970521002629 1997-05-21 BIENNIAL STATEMENT 1997-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342844529 0213100 2017-12-21 96 ALBANY AVE, GREEN ISLAND, NY, 12183
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2017-12-21
Emphasis L: RDSILICA
Case Closed 2017-12-21

Related Activity

Type Inspection
Activity Nr 1212803
Health Yes
342128030 0213100 2017-02-24 96 ALBANY AVE, GREEN ISLAND, NY, 12183
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2017-02-24
Emphasis L: RDSILICA, N: SILICA
Case Closed 2017-04-19

Related Activity

Type Complaint
Activity Nr 1184329
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L04 I
Issuance Date 2017-03-28
Abatement Due Date 2017-05-01
Current Penalty 2716.5
Initial Penalty 3622.0
Final Order 2017-04-10
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(i): The powered industrial truck (PITs) operators were not trained and evaluated at least once every three years: (a) On and before 02/24/2017, at facility, the employer had not performed refresher training to all the employees required to operate powered industrial trucks.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2017-03-28
Abatement Due Date 2017-05-01
Current Penalty 2716.5
Initial Penalty 3622.0
Final Order 2017-04-10
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (a) On and before 2/24/2017, at facility, for the yard warehouse supervisor sweeping the warehouse floor creating large amounts of dust containing chemicals such as, but not limited to, silica and dust as particulate not otherwise regulated. Employees were not provided with information and training on the hazardous chemicals they work with or are exposed to in their work area.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H03 IV
Issuance Date 2017-03-28
Abatement Due Date 2017-05-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-04-10
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(iv): The details of the hazard communication program developed by the employer, including an explanation of the labels received on shipped containers and the workplace labeling system used by their employer; the safety data sheet, including the order of information and how employees can obtain and use the appropriate hazard information: (a) On and before 2/24/2017, at facility, for the yard warehouse supervisor sweeping the warehouse floor creating large amounts of dust containing chemicals such as, but not limited to, silica and dust as particulate not otherwise regulated. Employees were not provided with information and training on the hazardous chemicals they work with or are exposed to in their work area.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3014797100 2020-04-11 0248 PPP 96 Albany Avenue, Green Island, NY, 12183
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133000
Loan Approval Amount (current) 133000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Green Island, ALBANY, NY, 12183-0501
Project Congressional District NY-20
Number of Employees 17
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 134446.6
Forgiveness Paid Date 2021-05-20

Date of last update: 19 Mar 2025

Sources: New York Secretary of State