Search icon

FINANCIAL GRAPHICS, INC.

Company Details

Name: FINANCIAL GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1986 (39 years ago)
Entity Number: 1071355
ZIP code: 11030
County: New York
Place of Formation: New York
Principal Address: 248 WEST 35TH ST, STE 402, NEW YORK, NY, United States, 10001
Address: 15 BRIGHTON ROAD SOUTH, NORTH HILLS, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MURRAY BALLEY DOS Process Agent 15 BRIGHTON ROAD SOUTH, NORTH HILLS, NY, United States, 11030

Chief Executive Officer

Name Role Address
MURRAY BALLEY Chief Executive Officer 15 BRIGHTON RD SO, NORTH HILLS, NY, United States, 11030

History

Start date End date Type Value
1996-04-22 2012-06-01 Address 15 BRIGHTON RD SO, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
1992-12-07 1996-04-22 Address 15 BRIGHTON RD SO, NORTH HILLS, NY, 11030, USA (Type of address: Principal Executive Office)
1992-12-07 1993-10-07 Address 444 PARK AVE SO, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1986-04-04 1992-12-07 Address 445 HROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140613002165 2014-06-13 BIENNIAL STATEMENT 2014-04-01
120601002234 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100507002243 2010-05-07 BIENNIAL STATEMENT 2010-04-01
080509002673 2008-05-09 BIENNIAL STATEMENT 2008-04-01
060413003031 2006-04-13 BIENNIAL STATEMENT 2006-04-01
040414002351 2004-04-14 BIENNIAL STATEMENT 2004-04-01
020322002789 2002-03-22 BIENNIAL STATEMENT 2002-04-01
000419002405 2000-04-19 BIENNIAL STATEMENT 2000-04-01
980423002101 1998-04-23 BIENNIAL STATEMENT 1998-04-01
960422002256 1996-04-22 BIENNIAL STATEMENT 1996-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2582377303 2020-04-29 0202 PPP 248 west 35th Street, New York, NY, 10001
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87600
Loan Approval Amount (current) 87600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10001-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85657.88
Forgiveness Paid Date 2021-02-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State