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
050808002794 2005-08-08 BIENNIAL STATEMENT 2005-06-01
030702002662 2003-07-02 BIENNIAL STATEMENT 2003-06-01
010620000137 2001-06-20 CERTIFICATE OF INCORPORATION 2001-06-20

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912PQ08M0121 2008-03-13 2008-03-23 2008-03-23
Unique Award Key CONT_AWD_W912PQ08M0121_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3791.00
Current Award Amount 3791.00
Potential Award Amount 3791.00

Description

Title BUSINESS CARDS
NAICS Code 323119: OTHER COMMERCIAL PRINTING
Product and Service Codes 7530: STATIONERY AND RECORD FORMS

Recipient Details

Recipient SILVER GRIFFIN, INC
UEI HQCMW4H72J68
Legacy DUNS 156093788
Recipient Address UNITED STATES, 691 HOOSICK ST, TROY, RENSSELAER, NEW YORK, 121808818

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2447818406 2021-02-03 0248 PPS 689 Hoosick Rd, Troy, NY, 12180-8818
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8100
Loan Approval Amount (current) 8100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-8818
Project Congressional District NY-21
Number of Employees 1
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8162.8
Forgiveness Paid Date 2021-11-16
8979327708 2020-05-01 0248 PPP 689 Hoosick Road, Troy, NY, 12180
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8100
Loan Approval Amount (current) 8100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-0002
Project Congressional District NY-20
Number of Employees 1
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8182.11
Forgiveness Paid Date 2021-05-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State