Search icon

GRYPHYN, LLC

Company Details

Name: GRYPHYN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Oct 2014 (10 years ago)
Entity Number: 4655985
ZIP code: 11507
County: Nassau
Place of Formation: New York
Address: 1020 WILLIS AVENUE, ALBERTSON, NY, United States, 11507

DOS Process Agent

Name Role Address
GRYPHYN, LLC DOS Process Agent 1020 WILLIS AVENUE, ALBERTSON, NY, United States, 11507

Licenses

Number Type Date Last renew date End date Address Description
0100-20-103562 Alcohol sale 2023-12-19 2023-12-19 2026-12-31 1020 WILLIS AVE, ALBERTSON, New York, 11507 Liquor Store

Filings

Filing Number Date Filed Type Effective Date
221014002531 2022-10-14 BIENNIAL STATEMENT 2022-10-01
220728003181 2022-07-28 BIENNIAL STATEMENT 2020-10-01
150121000467 2015-01-21 CERTIFICATE OF PUBLICATION 2015-01-21
141024010068 2014-10-24 ARTICLES OF ORGANIZATION 2014-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5686927300 2020-04-30 0235 PPP 1020 WILLIS AVE, ALBERTSON, NY, 11507
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11950
Loan Approval Amount (current) 11950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBERTSON, NASSAU, NY, 11507-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12087.93
Forgiveness Paid Date 2021-06-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State