Search icon

GRIFFITH REMODELING CNY LLC

Company Details

Name: GRIFFITH REMODELING CNY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jul 2018 (7 years ago)
Entity Number: 5378377
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 6044 JERUSALEM DR., CICERO, NY, United States, 13039

Agent

Name Role Address
MATTHEW J. GRIFFITH Agent 6044 JERUSALEM DR, CICERO, NY, 13039

DOS Process Agent

Name Role Address
GRIFFITH REMODELING CNY LLC DOS Process Agent 6044 JERUSALEM DR., CICERO, NY, United States, 13039

History

Start date End date Type Value
2019-10-21 2024-08-12 Address 6044 JERUSALEM DR, CICERO, NY, 13039, USA (Type of address: Registered Agent)
2018-07-19 2019-10-21 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-07-19 2024-08-12 Address 6044 JERUSALEM DR., CICERO, NY, 13039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240812001680 2024-08-12 BIENNIAL STATEMENT 2024-08-12
191021000320 2019-10-21 CERTIFICATE OF CHANGE 2019-10-21
180924000275 2018-09-24 CERTIFICATE OF PUBLICATION 2018-09-24
180719010097 2018-07-19 ARTICLES OF ORGANIZATION 2018-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9732328805 2021-04-23 0248 PPS 6044 Jerusalem Dr, Cicero, NY, 13039-8885
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14412
Loan Approval Amount (current) 14412
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 Cicero, ONONDAGA, NY, 13039-8885
Project Congressional District NY-22
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14483.8
Forgiveness Paid Date 2021-10-27
1139537707 2020-05-01 0248 PPP 6044 JERUSALEM DR, CICERO, NY, 13039
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13092
Loan Approval Amount (current) 13092
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 New Business or 2 years or less
Project Address CICERO, ONONDAGA, NY, 13039-1001
Project Congressional District NY-22
Number of Employees 3
NAICS code 236118
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 13193.57
Forgiveness Paid Date 2021-02-11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State