Search icon

GRAHAM CONSTRUCTION & REMODELING, INC.

Branch

Company Details

Name: GRAHAM CONSTRUCTION & REMODELING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2013 (12 years ago)
Branch of: GRAHAM CONSTRUCTION & REMODELING, INC., Colorado (Company Number 20081121870)
Entity Number: 4344431
ZIP code: 14534
County: Monroe
Place of Formation: Colorado
Address: 31 RED BARN CIRCLE, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
JAY GRAHAM Chief Executive Officer 31 RED BARN CIRCLE, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
GRAHAM CONSTRUCTION & REMODELING, INC. DOS Process Agent 31 RED BARN CIRCLE, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2025-01-12 2025-01-12 Address 31 RED BARN CIRCLE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2025-01-12 2025-01-12 Address 19 RED BARN CIRCLE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2024-09-19 2025-01-12 Address 31 RED BARN CIRCLE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2024-09-19 2024-09-19 Address 31 RED BARN CIRCLE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2024-09-19 2025-01-12 Address 31 RED BARN CIRCLE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2024-09-19 2024-09-19 Address 19 RED BARN CIRCLE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2024-09-19 2025-01-12 Address 19 RED BARN CIRCLE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2019-02-01 2024-09-19 Address 19 RED BARN CIRCLE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2019-02-01 2024-09-19 Address 19 RED BARN CIRCLE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2015-01-23 2019-02-01 Address 32 PEPPERMINT DRIVE, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250112000320 2025-01-12 BIENNIAL STATEMENT 2025-01-12
240919000195 2024-09-19 BIENNIAL STATEMENT 2024-09-19
190201060007 2019-02-01 BIENNIAL STATEMENT 2019-01-01
150123006131 2015-01-23 BIENNIAL STATEMENT 2015-01-01
130110001254 2013-01-10 APPLICATION OF AUTHORITY 2013-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1991728707 2021-03-27 0219 PPP 19 Red Barn Cir, Pittsford, NY, 14534-3720
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4583
Loan Approval Amount (current) 4583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-3720
Project Congressional District NY-25
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4609.48
Forgiveness Paid Date 2021-10-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State