Search icon

GRAPHICS DU JOUR LTD.

Company Details

Name: GRAPHICS DU JOUR LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1987 (38 years ago)
Entity Number: 1184230
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 359 LAKE AVE., ST JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBIN CLARK Chief Executive Officer 359 LAKE AVE., ST JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 359 LAKE AVE., ST JAMES, NY, United States, 11780

History

Start date End date Type Value
1993-02-19 2025-04-28 Address 359 LAKE AVE., ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
1993-02-19 2025-04-28 Address 359 LAKE AVE., ST JAMES, NY, 11780, USA (Type of address: Service of Process)
1987-07-03 1993-02-19 Address 359 LAKE AVENUE, ST JAMES, NY, 11780, USA (Type of address: Service of Process)
1987-07-03 2025-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250428003710 2025-04-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-28
150707006510 2015-07-07 BIENNIAL STATEMENT 2015-07-01
130708006296 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110722002096 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090702002689 2009-07-02 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Financial Assistance

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:
13500.00
Total Face Value Of Loan:
13500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13500
Current Approval Amount:
13500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13601.34

Date of last update: 16 Mar 2025

Sources: New York Secretary of State