Search icon

K. GRAEFE AND SONS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: K. GRAEFE AND SONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2010 (15 years ago)
Entity Number: 3965880
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 1 VAN HOUTEN STREET, NYACK, NY, United States, 10960
Principal Address: ONE VAN HOUTEN ST, UPPER NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 VAN HOUTEN STREET, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
KENNETH C GRAEFE Chief Executive Officer 203 FOSS DR, NYACK, NY, United States, 10960

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
PAUL LISELLA
User ID:
P2137273
Trade Name:
K GRAEFE & SONS CORP

Unique Entity ID

Unique Entity ID:
EYSME4NNEWY8
CAGE Code:
7PWD7
UEI Expiration Date:
2026-03-21

Business Information

Doing Business As:
K GRAEFE & SONS CORP
Division Name:
NORTH RIVER SHIPYARD
Activation Date:
2025-03-25
Initial Registration Date:
2016-08-31

Commercial and government entity program

CAGE number:
7PWD7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-25
CAGE Expiration:
2030-03-25
SAM Expiration:
2026-03-21

Contact Information

POC:
PAUL LISELLA
Corporate URL:
www.northrivershipyard.com

Permits

Number Date End date Type Address
16935 2017-04-28 2026-04-30 Pesticide use No data

History

Start date End date Type Value
2024-02-26 2024-02-26 Address 203 FOSS DR, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2012-07-26 2024-02-26 Address ONE VAN HOUTEN ST, UPPER NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2012-07-26 2024-02-26 Address ONE VAN HOUTEN ST, UPPER NYACK, NY, 10960, USA (Type of address: Service of Process)
2010-06-24 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-24 2012-07-26 Address 720 CLARENCE AVENUE, BRONX, NY, 10465, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240226002294 2024-02-26 BIENNIAL STATEMENT 2024-02-26
210909001929 2021-09-09 BIENNIAL STATEMENT 2021-09-09
150728006062 2015-07-28 BIENNIAL STATEMENT 2014-06-01
120726002338 2012-07-26 BIENNIAL STATEMENT 2012-06-01
100624000499 2010-06-24 CERTIFICATE OF INCORPORATION 2010-06-24

USAspending Awards / Contracts

Procurement Instrument Identifier:
6923G223P000161
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
16025.10
Base And Exercised Options Value:
16025.10
Base And All Options Value:
16025.10
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2023-08-31
Description:
EMERGENCY HAUL LIBERATOR & HULL REPAIRS
Naics Code:
488390: OTHER SUPPORT ACTIVITIES FOR WATER TRANSPORTATION
Product Or Service Code:
J020: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIP AND MARINE EQUIPMENT
Procurement Instrument Identifier:
693JF723P000050
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
102200.00
Base And Exercised Options Value:
102200.00
Base And All Options Value:
102200.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2023-07-21
Description:
ELIZABETH ANNE DRY DOCKING
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
J019: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIPS, SMALL CRAFT, PONTOONS, AND FLOATING DOCKS
Procurement Instrument Identifier:
693JF720P000030
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
199785.00
Base And Exercised Options Value:
199785.00
Base And All Options Value:
199785.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2020-05-11
Description:
ELIZABETH ANNE SHIPYARD PACKAGE
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
J019: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIPS, SMALL CRAFT, PONTOONS, AND FLOATING DOCKS

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-04-11
Type:
Complaint
Address:
1 VAN HOUTEN STREET, NYACK, NY, 10960
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2021-08-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
K. GRAEFE AND SONS CORP.
Party Role:
Plaintiff
Party Name:
VILLAGE OF UPPER NYACK,
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-03-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Patent

Parties

Party Name:
MARINE TRAVELIFT, INC.
Party Role:
Plaintiff
Party Name:
K. GRAEFE AND SONS CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State