Search icon

GRANITE GENERATOR CORP.

Company Details

Name: GRANITE GENERATOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2015 (10 years ago)
Entity Number: 4762566
ZIP code: 10501
County: Westchester
Place of Formation: New York
Address: PO Box 415, Amawalk, NY, United States, 10501
Principal Address: 361 US 202, Somers, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRANITE GENERATOR CORP. PROFIT SHARING PLAN 2017 474068283 2018-06-19 GRANITE GENERATOR CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 423800
Sponsor’s telephone number 9142487300
Plan sponsor’s address 26 RICHARD SOMERS ROAD, GRANITE SPRINGS, NY, 10527
GRANITE GENERATOR CORP. PROFIT SHARING PLAN 2017 474068283 2018-07-23 GRANITE GENERATOR CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 423800
Sponsor’s telephone number 9142487300
Plan sponsor’s address 26 RICHARD SOMERS ROAD, GRANITE SPRINGS, NY, 10527
GRANITE GENERATOR CORP. PROFIT SHARING PLAN 2016 474068283 2017-09-25 GRANITE GENERATOR CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 423800
Sponsor’s telephone number 9142487300
Plan sponsor’s address 26 RICHARD SOMERS ROAD, GRANITE SPRINGS, NY, 10527

DOS Process Agent

Name Role Address
GRANITE GENERATOR CORP. DOS Process Agent PO Box 415, Amawalk, NY, United States, 10501

Chief Executive Officer

Name Role Address
KEVIN CUTTLER Chief Executive Officer PO BOX 415, AMAWALK, NY, United States, 10501

History

Start date End date Type Value
2025-01-25 2025-01-25 Address 26 RICHARD SOMERS RD, GRANITE SPRINGS, NY, 10527, USA (Type of address: Chief Executive Officer)
2025-01-25 2025-01-25 Address PO BOX 415, AMAWALK, NY, 10501, USA (Type of address: Chief Executive Officer)
2019-05-02 2025-01-25 Address 26 RICHARD SOMERS RD, GRANITE SPRINGS, NY, 10527, USA (Type of address: Chief Executive Officer)
2015-05-21 2025-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-05-21 2025-01-25 Address 26 RICHARD SOMERS RD., GRANITE SPRINGS, NY, 10527, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250125000103 2025-01-25 BIENNIAL STATEMENT 2025-01-25
190502060642 2019-05-02 BIENNIAL STATEMENT 2019-05-01
150521010183 2015-05-21 CERTIFICATE OF INCORPORATION 2015-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1961347703 2020-05-01 0202 PPP box 415, AMAWALK, NY, 10501
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44680
Loan Approval Amount (current) 44680
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 AMAWALK, WESTCHESTER, NY, 10501-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44985.29
Forgiveness Paid Date 2021-01-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State