Search icon

GRIFFIN INTEGRATED COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
133112264
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
109497.00
Total Face Value Of Loan:
109497.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109497
Current Approval Amount:
109497
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
110736.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State