Search icon

GRIFFIN CHEMICAL COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GRIFFIN CHEMICAL COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Oct 2003 (22 years ago)
Entity Number: 2963993
ZIP code: 14120
County: Erie
Place of Formation: New York
Address: 889 Erie Ave, Ste 2 rear, North Tonawanda, NY, United States, 14120

DOS Process Agent

Name Role Address
GRIFFIN CHEMICAL COMPANY, LLC DOS Process Agent 889 Erie Ave, Ste 2 rear, North Tonawanda, NY, United States, 14120

Unique Entity ID

CAGE Code:
4SEK5
UEI Expiration Date:
2021-01-15

Business Information

Doing Business As:
W.O.W! BRAND PRODUCTS
Division Name:
W.O.W! BRAND PRODUCTS
Activation Date:
2020-01-16
Initial Registration Date:
2007-06-10

Commercial and government entity program

CAGE number:
4SEK5
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-07-09
CAGE Expiration:
2030-07-09
SAM Expiration:
2026-07-09

Contact Information

POC:
GREGORY E. ROBINSON
Corporate URL:
http://www.wowbrandproducts.com

Form 5500 Series

Employer Identification Number (EIN):
200392118
Plan Year:
2017
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2018-03-06 2023-10-02 Address 2624 PARKER BLVD, TONANWANDA, NY, 14150, USA (Type of address: Service of Process)
2007-04-02 2018-03-06 Address C/O GREGORY ROBINSON, 2624 PARKER BLVD, TONANWANDA, NY, 14150, USA (Type of address: Service of Process)
2003-10-10 2007-04-02 Address 611 LINWOOD AVE., APT. 3, BUFFALO, NY, 14209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002004630 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230120002918 2023-01-20 BIENNIAL STATEMENT 2021-10-01
180306002017 2018-03-06 BIENNIAL STATEMENT 2017-10-01
100521003005 2010-05-21 BIENNIAL STATEMENT 2009-10-01
071017002099 2007-10-17 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
20400.00
Total Face Value Of Loan:
20400.00
Date:
2020-04-30
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:
20400.00
Total Face Value Of Loan:
20400.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$20,400
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$20,512.34
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $20,400
Jobs Reported:
5
Initial Approval Amount:
$20,400
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$20,525.75
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $20,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State