Search icon

EAGLE GRAPHICS, INC.

Company Details

Name: EAGLE GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1985 (40 years ago)
Entity Number: 1007816
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 149 ANDERSON AVE, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL W POWELL Chief Executive Officer 149 ANDERSON AVE, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149 ANDERSON AVE, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
1997-06-16 2003-06-12 Address 1255 UNIVERSITY AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1993-01-11 2003-06-12 Address 1255 UNIVERSITY AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
1993-01-11 2003-06-12 Address 1255 UNIVERSITY AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
1985-06-26 1997-06-16 Address 1255 UNIVERSITY AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130607006103 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110707002521 2011-07-07 BIENNIAL STATEMENT 2011-06-01
090616002502 2009-06-16 BIENNIAL STATEMENT 2009-06-01
070730002553 2007-07-30 BIENNIAL STATEMENT 2007-06-01
050810002998 2005-08-10 BIENNIAL STATEMENT 2005-06-01
030612002314 2003-06-12 BIENNIAL STATEMENT 2003-06-01
010830000626 2001-08-30 CERTIFICATE OF MERGER 2001-08-30
010605002507 2001-06-05 BIENNIAL STATEMENT 2001-06-01
000310002048 2000-03-10 BIENNIAL STATEMENT 1999-06-01
970616002372 1997-06-16 BIENNIAL STATEMENT 1997-06-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4015925008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient EAGLE GRAPHICS INC.
Recipient Name Raw EAGLE GRAPHICS INC.
Recipient DUNS 082750902
Recipient Address 149 ANDERSON AVE, ROCHESTER, MONROE, NEW YORK, 14607-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 13642.00
Face Value of Direct Loan 322500.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4814147107 2020-04-13 0219 PPP 149 Anderson Ave., ROCHESTER, NY, 14607-1106
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116750
Loan Approval Amount (current) 116750
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 Y
LMI Y
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14607-1106
Project Congressional District NY-25
Number of Employees 7
NAICS code 541430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 118320.53
Forgiveness Paid Date 2021-09-01
1596898505 2021-02-19 0219 PPS 149 Anderson Ave, Rochester, NY, 14607-1106
Loan Status Date 2021-03-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130360
Loan Approval Amount (current) 130360
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-1106
Project Congressional District NY-25
Number of Employees 5
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 131502.88
Forgiveness Paid Date 2022-02-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State