Search icon

GRAHAM PROTOTYPE MACHINE INC.

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)
2010-03-11 2022-09-28 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2010-03-11 2022-09-28 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2010-03-11 2022-09-28 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8012148807 2021-04-22 0219 PPP 2843 Kittering Rd, Macedon, NY, 14502-9134
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7915
Loan Approval Amount (current) 7915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Macedon, WAYNE, NY, 14502-9134
Project Congressional District NY-24
Number of Employees 1
NAICS code 325910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7942.26
Forgiveness Paid Date 2021-09-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State