Search icon

GRIFF'S REDEMPTION, LLC

Company Details

Name: GRIFF'S REDEMPTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Aug 2010 (15 years ago)
Entity Number: 3988902
ZIP code: 14450
County: Jefferson
Place of Formation: New York
Address: 31 Foxboro Ln, Fairport, NY, United States, 14450

DOS Process Agent

Name Role Address
GRIFF'S REDEMPTION, LLC DOS Process Agent 31 Foxboro Ln, Fairport, NY, United States, 14450

History

Start date End date Type Value
2012-09-04 2024-12-31 Address 153A COLEMAN AVE, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2010-08-25 2012-09-04 Address 215 WASHINGTON STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231000480 2024-12-31 BIENNIAL STATEMENT 2024-12-31
150401006715 2015-04-01 BIENNIAL STATEMENT 2014-08-01
120904002026 2012-09-04 BIENNIAL STATEMENT 2012-08-01
101101000944 2010-11-01 CERTIFICATE OF PUBLICATION 2010-11-01
100825000688 2010-08-25 ARTICLES OF ORGANIZATION 2010-08-25

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
14200.00
Total Face Value Of Loan:
14200.00
Date:
2009-10-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
141000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14200
Current Approval Amount:
14200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
14297.65

Date of last update: 27 Mar 2025

Sources: New York Secretary of State