Search icon

GRIFFING HARDWARE CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRIFFING HARDWARE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2003 (22 years ago)
Entity Number: 2990744
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 136 W MAIN STREET, PO BOX 448, RIVERHEAD, NY, United States, 11901
Principal Address: 136 W MAIN ST, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRIFFING HARDWARE CO., INC. DOS Process Agent 136 W MAIN STREET, PO BOX 448, RIVERHEAD, NY, United States, 11901

Chief Executive Officer

Name Role Address
TODD A GRIFFING Chief Executive Officer 136 W MAIN ST, PO BOX 448, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2024-05-14 2024-05-14 Address 136 W MAIN ST, PO BOX 448, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2024-05-14 2024-05-14 Address 136 WEST MAIN STREET, PO BOX 448, RIVERHEAD, NY, 11901, 0448, USA (Type of address: Chief Executive Officer)
2013-12-27 2024-05-14 Address 136 WEST MAIN STREET, PO BOX 448, RIVERHEAD, NY, 11901, 0448, USA (Type of address: Chief Executive Officer)
2010-01-05 2013-12-27 Address 136 WEST MAIN STREET, PO BOX 448, RIVERHEAD, NY, 11901, 0448, USA (Type of address: Chief Executive Officer)
2010-01-05 2024-05-14 Address 136 WEST MAIN STREET, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514000464 2024-05-14 BIENNIAL STATEMENT 2024-05-14
131227002016 2013-12-27 BIENNIAL STATEMENT 2013-12-01
120103002373 2012-01-03 BIENNIAL STATEMENT 2011-12-01
100105002332 2010-01-05 BIENNIAL STATEMENT 2009-12-01
080107002816 2008-01-07 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
29700.00
Total Face Value Of Loan:
29700.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$29,700
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,922.14
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $29,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State