Search icon

GRIFFIN FILTERS, LLC

Company Details

Name: GRIFFIN FILTERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Sep 2005 (20 years ago)
Entity Number: 3252121
ZIP code: 11530
County: Onondaga
Place of Formation: New York
Address: 585 STEWART AVE STE 302, GARDEN CITY, NY, United States, 11530

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
595T0 Active U.S./Canada Manufacturer 2008-11-20 2024-03-09 No data No data

Contact Information

POC JONATHAN RUDOLPH
Phone +1 315-451-5300
Fax +1 315-451-2338
Address 106 METROPOLITAN PARK DR, LIVERPOOL, NY, 13088 5342, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
ADAM B KAUFMAN & ASSOCIATES PLLC DOS Process Agent 585 STEWART AVE STE 302, GARDEN CITY, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
050906000150 2005-09-06 ARTICLES OF ORGANIZATION 2005-09-06

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911S709P0057 2008-11-25 2008-12-19 2008-12-19
Unique Award Key CONT_AWD_W911S709P0057_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9463.75
Current Award Amount 9463.75
Potential Award Amount 9463.75

Description

Title BAG HOUSE FILTER
NAICS Code 333411: AIR PURIFICATION EQUIPMENT MANUFACTURING
Product and Service Codes 3895: MISC CONTRUCT EQ

Recipient Details

Recipient GRIFFIN FILTERS, LLC
UEI CM2VGVPB7E34
Legacy DUNS 002250504
Recipient Address UNITED STATES, 106 METROPOLITAN PARK DR, LIVERPOOL, ONONDAGA, NEW YORK, 130885342

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
DUSTY DUSTLESS DUST 73579478 1986-01-27 1410371 1986-09-23
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2020-03-27
Publication Date 1986-07-01
Date Cancelled 2020-03-27

Mark Information

Mark Literal Elements DUSTY DUSTLESS DUST
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 02.01.30 - Business suits (men wearing); Men wearing two or three piece business suits, 02.01.31 - Men, stylized, including men depicted in caricature form, 19.07.11 - Bags, burlap; Bags, paper; Bags, shopping; Grocery bags; Litter bags; Paper bags; Sacks; Sacks filled with grain; Shopping bags

Goods and Services

For COMMERCIAL AND INDUSTRIAL DUST COLLECTORS FOR REMOVING PARTICULATE MATERIALS FROM AIR AND OTHER GASES
International Class(es) 011 - Primary Class
U.S Class(es) 013, 021, 023, 031, 034
Class Status SECTION 8 - CANCELLED
First Use Oct. 16, 1985
Use in Commerce Oct. 16, 1985

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name GRIFFIN FILTERS, LLC
Owner Address 7066 INTERSTATE ISLAND ROAD SYRACUSE, NEW YORK UNITED STATES 13209
Legal Entity Type LIMITED LIABILITY COMPANY
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name HARRIET E. PERKINS
Docket Number 36955-23294
Correspondent Name/Address HARRIET E. PERKINS, DRINKER BIDDLE & REATH LLP, 18TH & CHERRY ST, ONE LOGAN SQUARE, PHILADELPHIA, PENNSYLVANIA UNITED STATES 19103-6996

Prosecution History

Date Description
2020-03-27 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-07-28 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2008-07-28 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2008-07-28 ASSIGNED TO PARALEGAL
2007-01-09 ASSIGNED TO PARALEGAL
2006-11-03 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2006-11-03 PAPER RECEIVED
2006-09-27 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2006-09-25 CASE FILE IN TICRS
1992-11-12 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-08-17 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1986-09-23 REGISTERED-PRINCIPAL REGISTER
1986-07-01 PUBLISHED FOR OPPOSITION
1986-06-01 NOTICE OF PUBLICATION
1986-04-21 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-04-17 EXAMINER'S AMENDMENT MAILED
1986-04-14 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2008-07-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312372949 0215800 2009-12-23 106 METROPOLITAN PARK DRIVE, LIVERPOOL, NY, 13088
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2009-12-23
Emphasis N: AMPUTATE
Case Closed 2009-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2407688301 2021-01-20 0248 PPS 106 Metropolitan Park Dr Ste 3, Liverpool, NY, 13088-5781
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80107
Loan Approval Amount (current) 80107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Liverpool, ONONDAGA, NY, 13088-5781
Project Congressional District NY-22
Number of Employees 7
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80554.72
Forgiveness Paid Date 2021-08-18
5425097705 2020-05-03 0235 PPP 110 BI COUNTY BLVD STE 124, FARMINGDALE, NY, 11735-3923
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80106
Loan Approval Amount (current) 80106
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FARMINGDALE, SUFFOLK, NY, 11735-3923
Project Congressional District NY-02
Number of Employees 7
NAICS code 333413
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80768.79
Forgiveness Paid Date 2021-03-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State