Search icon

TOTAL CONCEPT GRAPHICS, INC.

Company Details

Name: TOTAL CONCEPT GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1985 (40 years ago)
Entity Number: 1006456
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 1767 FRONT ST, YORKTOWN HEIGHTS, NY, United States, 10598
Principal Address: JOHN CHESSA, 175 VARICK ST 10TH FL, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN CHESSA Chief Executive Officer 1767 FRONT ST, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1767 FRONT ST, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
1997-06-04 1999-06-17 Address 1767 FRONT ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1993-09-01 1997-06-04 Address 2594 OLD YORKTOWN ROAD, YORKTOWN, NY, 10598, USA (Type of address: Chief Executive Officer)
1993-09-01 1997-06-04 Address 2594 OLD YORKTOWN ROAD, YORKTOWN, NY, 10598, USA (Type of address: Principal Executive Office)
1993-09-01 1997-06-04 Address 2594 OLD YORKTOWN ROAD, YORKTOWN, NY, 10598, USA (Type of address: Service of Process)
1985-06-21 1993-09-01 Address 2821 CROMPOND RD., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010614002462 2001-06-14 BIENNIAL STATEMENT 2001-06-01
990617002589 1999-06-17 BIENNIAL STATEMENT 1999-06-01
970604002562 1997-06-04 BIENNIAL STATEMENT 1997-06-01
930901002530 1993-09-01 BIENNIAL STATEMENT 1993-06-01
B349705-4 1986-04-23 CERTIFICATE OF AMENDMENT 1986-04-23
B239776-4 1985-06-21 CERTIFICATE OF INCORPORATION 1985-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3556117710 2020-05-01 0202 PPP 519 8th Ave, New York, NY, 10018
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46200
Loan Approval Amount (current) 46200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46726.55
Forgiveness Paid Date 2021-07-02
3433788501 2021-02-23 0202 PPS 149 W 36th St # 5FLOOR, New York, NY, 10018-6905
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) 35750
Loan Approval Amount (current) 35750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
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, 10018-6905
Project Congressional District NY-12
Number of Employees 2
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35924.34
Forgiveness Paid Date 2021-11-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State