Search icon

GRAPHIC SPECTRUMS, INC.

Company Details

Name: GRAPHIC SPECTRUMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1987 (38 years ago)
Entity Number: 1164562
ZIP code: 12528
County: Ulster
Place of Formation: New York
Address: CRESCENT AVENUE, HIGHLAND, NY, United States, 12528
Principal Address: 420 CRESCENT AVENUE, HIGHLAND, NY, United States, 12528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CRESCENT AVENUE, HIGHLAND, NY, United States, 12528

Chief Executive Officer

Name Role Address
RICHARD LASHINSKY Chief Executive Officer PO BOX 365, CLINTONDALE, NY, United States, 12515

History

Start date End date Type Value
1987-04-21 1995-04-03 Address CRESCENT AVE, HIGHLAND, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031107002172 2003-11-07 BIENNIAL STATEMENT 2003-04-01
010911002204 2001-09-11 BIENNIAL STATEMENT 2001-04-01
970428002298 1997-04-28 BIENNIAL STATEMENT 1997-04-01
950403002199 1995-04-03 BIENNIAL STATEMENT 1993-04-01
B486634-3 1987-04-21 CERTIFICATE OF INCORPORATION 1987-04-21

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
2400.00
Total Face Value Of Loan:
2400.00
Date:
2020-04-28
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:
2425.00
Total Face Value Of Loan:
2400.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2400
Current Approval Amount:
2400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2412.36
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2425
Current Approval Amount:
2400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2421.57

Date of last update: 16 Mar 2025

Sources: New York Secretary of State