Search icon

GRAHAM PROTOTYPE MACHINE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRAHAM PROTOTYPE MACHINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 2010 (15 years ago)
Date of dissolution: 28 Sep 2022
Entity Number: 3922810
ZIP code: 11228
County: Wayne
Place of Formation: New York
Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 2843 KITTERING RD, MACEDON, NY, United States, 14502

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS INC DOS Process Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT J GRAHAM Chief Executive Officer 2843 KITTERING RD, MACEDON, NY, United States, 14502

History

Start date End date Type Value
2022-09-28 2022-12-18 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2022-09-28 2022-12-18 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2022-09-28 2022-12-18 Address 2843 KITTERING RD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
2022-09-28 2022-12-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2012-05-09 2022-09-28 Address 2843 KITTERING RD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221218000282 2022-12-02 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2022-12-02
220928000677 2022-09-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-28
140325006398 2014-03-25 BIENNIAL STATEMENT 2014-03-01
120509002221 2012-05-09 BIENNIAL STATEMENT 2012-03-01
100311000398 2010-03-11 CERTIFICATE OF INCORPORATION 2010-03-11

USAspending Awards / Financial Assistance

Date:
2021-04-22
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:
7915.00
Total Face Value Of Loan:
7915.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7915
Current Approval Amount:
7915
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7942.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State