Search icon

SILVER GRIFFIN INC.

Company Details

Name: SILVER GRIFFIN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2001 (24 years ago)
Entity Number: 2652261
ZIP code: 12084
County: Greene
Place of Formation: New York
Address: 709 ADAMS COURT, GUILDERLAND, NY, United States, 12084
Principal Address: 691 HOOSICK RD, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL NOONAN Chief Executive Officer 691 HOOSICK RD, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
PAUL NOONAN DOS Process Agent 709 ADAMS COURT, GUILDERLAND, NY, United States, 12084

History

Start date End date Type Value
2007-07-09 2021-06-11 Address 709 ADAMS COURT, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process)
2003-07-02 2005-08-08 Address 23 WOODLAKE RD, STE 6, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2003-07-02 2005-08-08 Address 23 WOODLAKE RD, STE 6, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
2003-07-02 2007-07-09 Address 23 WOODLAKE RD, STE 6, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2001-06-20 2003-07-02 Address 62 MANSION STREET, COXSACKIE, NY, 12051, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210611060207 2021-06-11 BIENNIAL STATEMENT 2021-06-01
150602006532 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130626006170 2013-06-26 BIENNIAL STATEMENT 2013-06-01
090622002158 2009-06-22 BIENNIAL STATEMENT 2009-06-01
070709002134 2007-07-09 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ08M0121
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3791.00
Base And Exercised Options Value:
3791.00
Base And All Options Value:
3791.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-03-13
Description:
BUSINESS CARDS
Naics Code:
323119: OTHER COMMERCIAL PRINTING
Product Or Service Code:
7530: STATIONERY AND RECORD FORMS

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
8100.00
Total Face Value Of Loan:
8100.00
Date:
2020-05-03
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:
8100.00
Total Face Value Of Loan:
8100.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8100
Current Approval Amount:
8100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8182.11
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8100
Current Approval Amount:
8100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8162.8

Date of last update: 30 Mar 2025

Sources: New York Secretary of State