Search icon

GRIFFIN CONSTRUCTION OF NEW YORK STATE, INC.

Company Details

Name: GRIFFIN CONSTRUCTION OF NEW YORK STATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2003 (22 years ago)
Entity Number: 2865340
ZIP code: 14826
County: Steuben
Place of Formation: New York
Address: 12 N MAIN STREET, COHOCTON, NY, United States, 14826
Principal Address: 12 NORTH MAIN STREET, COHOCTON, NY, United States, 14826

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 N MAIN STREET, COHOCTON, NY, United States, 14826

Chief Executive Officer

Name Role Address
A. WILLIAM GRIFFIN Chief Executive Officer 12 NORTH MAIN STREET, COHOCTON, NY, United States, 14826

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
VDBQZQKSX2N5
CAGE Code:
8Z3Y5
UEI Expiration Date:
2024-12-03

Business Information

Activation Date:
2023-12-06
Initial Registration Date:
2021-03-26

History

Start date End date Type Value
2005-03-08 2007-02-22 Address 12 NORTH MAIN ST, COHOCTON, NY, 14826, USA (Type of address: Chief Executive Officer)
2005-03-08 2007-02-22 Address 12 NORTH MAIN ST, COHOCTON, NY, 14826, USA (Type of address: Principal Executive Office)
2003-02-04 2007-02-22 Address 12 NORTH MAIN STREET, COHOCTON, NY, 14826, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190206060267 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170508006741 2017-05-08 BIENNIAL STATEMENT 2017-02-01
130227006017 2013-02-27 BIENNIAL STATEMENT 2013-02-01
110307002022 2011-03-07 BIENNIAL STATEMENT 2011-02-01
070222002557 2007-02-22 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
23660.00
Total Face Value Of Loan:
23660.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
71000.00
Total Face Value Of Loan:
71000.00
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:
21800.00
Total Face Value Of Loan:
21800.00
Date:
2015-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-32500.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23660
Current Approval Amount:
23660
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23822.99
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21800
Current Approval Amount:
21800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22034.35

Date of last update: 30 Mar 2025

Sources: New York Secretary of State