Search icon

GRIPMEDIA, INC.

Company Details

Name: GRIPMEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2005 (20 years ago)
Entity Number: 3181192
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 83 BRAELOCH CROSSING, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 10000

Share Par Value 0.1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRIPMEDIA, INC. 401(K) PLAN 2020 202562599 2021-05-10 GRIPMEDIA, INC. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-01-01
Business code 541519
Sponsor’s telephone number 5852486020
Plan sponsor’s address 83 BRAELOCH CROSSING, PENFIELD, NY, 14526

Signature of

Role Plan administrator
Date 2021-05-10
Name of individual signing PASCAL SUREAU
GRIPMEDIA, INC. 401(K) PLAN 2020 202562599 2021-07-08 GRIPMEDIA, INC. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-01-01
Business code 541519
Sponsor’s telephone number 5852486020
Plan sponsor’s address 83 BRAELOCH CROSSING, PENFIELD, NY, 14526

Signature of

Role Plan administrator
Date 2021-07-08
Name of individual signing PASCAL SUREAU
GRIPMEDIA, INC. 401(K) PLAN 2019 202562599 2020-04-23 GRIPMEDIA, INC. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-01-01
Business code 541519
Sponsor’s telephone number 5852486020
Plan sponsor’s address 83 BRAELOCH CROSSING, PENFIELD, NY, 14526

Signature of

Role Plan administrator
Date 2020-04-22
Name of individual signing PASCAL SUREAU
GRIPMEDIA, INC. CASH BALANCE PLAN 2018 202562599 2019-04-22 GRIPMEDIA, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541519
Sponsor’s telephone number 5852486020
Plan sponsor’s address 83 BRAELOCH CROSSING, PENFIELD, NY, 14526

Signature of

Role Plan administrator
Date 2019-04-22
Name of individual signing PASCAL SUREAU
GRIPMEDIA, INC. 401(K) PLAN 2018 202562599 2019-08-13 GRIPMEDIA, INC. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-01-01
Business code 541519
Sponsor’s telephone number 5852486020
Plan sponsor’s address 83 BRAELOCH CROSSING, PENFIELD, NY, 14526

Signature of

Role Plan administrator
Date 2019-08-12
Name of individual signing PASCAL SUREAU
GRIPMEDIA, INC. CASH BALANCE PLAN 2018 202562599 2019-03-12 GRIPMEDIA, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541519
Sponsor’s telephone number 5852486020
Plan sponsor’s address 83 BRAELOCH CROSSING, PENFIELD, NY, 14526

Signature of

Role Plan administrator
Date 2019-03-11
Name of individual signing PASCAL SUREAU
GRIPMEDIA, INC. CASH BALANCE PLAN 2017 202562599 2018-03-22 GRIPMEDIA, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541519
Sponsor’s telephone number 5852486020
Plan sponsor’s address 625 PANORAMA TRAIL STE 2150, ROCHESTER, NY, 146252432

Signature of

Role Plan administrator
Date 2018-03-22
Name of individual signing PASCAL SUREAU
GRIPMEDIA, INC. 401(K) PLAN 2017 202562599 2018-05-07 GRIPMEDIA, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-01-01
Business code 541519
Sponsor’s telephone number 5852486020
Plan sponsor’s address 83 BRAELOCH CROSSING, PENFIELD, NY, 14526

Signature of

Role Plan administrator
Date 2018-05-03
Name of individual signing PASCAL SUREAU
GRIPMEDIA, INC. CASH BALANCE PLAN 2016 202562599 2017-05-22 GRIPMEDIA, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541519
Sponsor’s telephone number 5852486020
Plan sponsor’s address 625 PANORAMA TRL, STE 150, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2017-05-15
Name of individual signing PASCAL SUREAU
GRIPMEDIA, INC. 401(K) PLAN 2016 202562599 2017-05-19 GRIPMEDIA, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-01-01
Business code 541519
Sponsor’s telephone number 5852486020
Plan sponsor’s address 625 PANORAMA TRAIL STE 2150, ROCHESTER, NY, 146252432

Signature of

Role Plan administrator
Date 2017-05-18
Name of individual signing PASCAL SUREAU

Chief Executive Officer

Name Role Address
PASCAL SUREAU Chief Executive Officer 83 BRAELOCH CROSSING, PENFIELD, NY, United States, 14526

DOS Process Agent

Name Role Address
PASCAL SUREAU DOS Process Agent 83 BRAELOCH CROSSING, PENFIELD, NY, United States, 14526

Agent

Name Role Address
PASCAL SUREAU Agent GRIPMEDIA, INC. SUITE 150, 625 PANORAMA TR. BLDG 2, ROCHESTER, NY, 14625

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 83 BRAELOCH CROSSING, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2023-04-22 2025-03-03 Address GRIPMEDIA, INC. SUITE 150, 625 PANORAMA TR. BLDG 2, ROCHESTER, NY, 14625, USA (Type of address: Registered Agent)
2023-04-22 2025-03-03 Address 83 BRAELOCH CROSSING, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2023-04-22 2023-04-22 Address 83 BRAELOCH CROSSING, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2023-04-22 2025-03-03 Address 83 BRAELOCH CROSSING, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2023-04-22 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.1
2019-03-06 2023-04-22 Address 83 BRAELOCH CROSSING, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2019-03-06 2023-04-22 Address 83 BRAELOCH CROSSING, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2013-01-31 2019-03-06 Address 625 PANORAMA TRAIL, BLDG 2 STE 150, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office)
2013-01-31 2019-03-06 Address 625 PANORAMA TRAIL, BLDG 2 STE 150, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303006011 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230422000554 2023-04-22 BIENNIAL STATEMENT 2023-03-01
210303060741 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190306060892 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170306006180 2017-03-06 BIENNIAL STATEMENT 2017-03-01
150302006473 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130306007200 2013-03-06 BIENNIAL STATEMENT 2013-03-01
130131002177 2013-01-31 BIENNIAL STATEMENT 2011-03-01
071126000467 2007-11-26 CERTIFICATE OF CHANGE 2007-11-26
070420002713 2007-04-20 BIENNIAL STATEMENT 2007-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8279147102 2020-04-15 0219 PPP 83 Braeloch Crossing, Penfield, NY, 14526
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43400
Loan Approval Amount (current) 43400
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 Penfield, MONROE, NY, 14526-0001
Project Congressional District NY-25
Number of Employees 3
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43621.51
Forgiveness Paid Date 2021-02-16
3892518304 2021-01-22 0219 PPS 83 Braeloch Xing, Penfield, NY, 14526-2812
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43400
Loan Approval Amount (current) 43400
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 Penfield, MONROE, NY, 14526-2812
Project Congressional District NY-25
Number of Employees 3
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43625.92
Forgiveness Paid Date 2021-08-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State