Search icon

GRAFTON FACILITIES, INC.

Company Details

Name: GRAFTON FACILITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2009 (16 years ago)
Entity Number: 3806961
ZIP code: 10470
County: Bronx
Place of Formation: New York
Address: 286 E. 236TH STREET, BRONX, NY, United States, 10470
Principal Address: 286 E 236TH ST, BRONX, NY, United States, 10470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARGARET MAHER Chief Executive Officer 62 BAJART PLACE, YONKERS, NY, United States, 10705

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 286 E. 236TH STREET, BRONX, NY, United States, 10470

Filings

Filing Number Date Filed Type Effective Date
110712002362 2011-07-12 BIENNIAL STATEMENT 2011-05-01
090506000213 2009-05-06 CERTIFICATE OF INCORPORATION 2009-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2745897203 2020-04-16 0202 PPP 733 Yonkers Avenue 303, YONKERS, NY, 10704
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16655
Loan Approval Amount (current) 6655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10704-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6717.14
Forgiveness Paid Date 2021-03-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State