Search icon

TOTAL CONCEPT GRAPHICS, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
35750.00
Total Face Value Of Loan:
35750.00
Date:
2020-05-03
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:
46200.00
Total Face Value Of Loan:
46200.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35750
Current Approval Amount:
35750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35924.34
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46200
Current Approval Amount:
46200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46726.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State