Search icon

GRIFFIN INTEGRATED COMMUNICATIONS, INC.

Company Details

Name: GRIFFIN INTEGRATED COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1982 (43 years ago)
Entity Number: 753920
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 133 W. 19TH ST., 7TH FLOOR, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRIFFIN INTEGRATED COMMUNICATIONS, INC. CASH BALANCE PLAN 2023 133112264 2024-11-08 GRIFFIN INTEGRATED COMMUNICATIONS, INC. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2022-03-01
Business code 541800
Sponsor’s telephone number 2124813456
Plan sponsor’s address 19 WEST 21ST STREET, SUITE 301, NEW YORK, NY, 100106879
GRIFFIN INTEGRATED COMMUNICATIONS, INC. 401(K) PLAN 2023 133112264 2024-11-08 GRIFFIN INTEGRATED COMMUNICATIONS, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-03-01
Business code 541800
Sponsor’s telephone number 2124813456
Plan sponsor’s address 19 WEST 21ST STREET, SUITE 301, NEW YORK, NY, 100106879
GRIFFIN INTEGRATED COMMUNICATIONS, INC. 401(K) PLAN 2022 133112264 2023-12-05 GRIFFIN INTEGRATED COMMUNICATIONS, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-03-01
Business code 541800
Sponsor’s telephone number 2124813456
Plan sponsor’s address 19 WEST 21ST STREET, SUITE 301, NEW YORK, NY, 100106879
GRIFFIN INTEGRATED COMMUNICATIONS, INC. CASH BALANCE PLAN 2022 133112264 2023-12-05 GRIFFIN INTEGRATED COMMUNICATIONS, INC. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2022-03-01
Business code 541800
Sponsor’s telephone number 2124813456
Plan sponsor’s address 19 WEST 21ST STREET, SUITE 301, NEW YORK, NY, 100106879
ROBERT E. GRIFFIN, INC. PROFIT SHARING PLAN 2009 133112264 2010-07-19 GRIFFIN INTEGRATED COMMUNICATIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-03-01
Business code 541800
Sponsor’s telephone number 2124813456
Plan sponsor’s address 260 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 100016408

Plan administrator’s name and address

Administrator’s EIN 133112264
Plan administrator’s name GRIFFIN INTEGRATED COMMUNICATIONS, INC.
Plan administrator’s address 260 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 100016408
Administrator’s telephone number 2124813456

Signature of

Role Plan administrator
Date 2010-07-19
Name of individual signing ROBERT GRIFFIN

Agent

Name Role Address
UNITED STATES CORPORATION Agent COMPANY, 70 PINE ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133 W. 19TH ST., 7TH FLOOR, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ROBERT E. GRIFFIN Chief Executive Officer 133 W. 19TH ST., 7TH FLOOR, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2004-11-12 2008-05-07 Name GRIFFIN PUBLIC RELATIONS & MARKETING, INC.
1982-02-26 2004-11-12 Name ROBERT E. GRIFFIN, INC.
1982-02-26 1993-03-02 Address 405 LEXINGTON AVE., NEW YORK, NY, 10174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080507000985 2008-05-07 CERTIFICATE OF AMENDMENT 2008-05-07
041112000847 2004-11-12 CERTIFICATE OF AMENDMENT 2004-11-12
980316002071 1998-03-16 BIENNIAL STATEMENT 1998-02-01
940303002106 1994-03-03 BIENNIAL STATEMENT 1994-02-01
930302002811 1993-03-02 BIENNIAL STATEMENT 1993-02-01
A844749-6 1982-02-26 CERTIFICATE OF INCORPORATION 1982-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2006647706 2020-05-01 0202 PPP 19 W 21ST ST RM 301, NEW YORK, NY, 10010
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109497
Loan Approval Amount (current) 109497
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 NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110736.99
Forgiveness Paid Date 2021-06-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State