Search icon

ARC-O-TYPE GRAPHICS, INC.

Company Details

Name: ARC-O-TYPE GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1987 (38 years ago)
Entity Number: 1185311
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 28 NEW YORK AVENUE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LYDIA BAGHDASSARIAN Chief Executive Officer 28 NEW YORK AVENUE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 NEW YORK AVENUE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2003-08-20 2007-07-19 Address 28 NEW YORK AVE, WESTBURY, NY, 11590, 4926, USA (Type of address: Service of Process)
2003-08-20 2007-07-19 Address 28 NEW YORK AVE, WESTBURY, NY, 11590, 4926, USA (Type of address: Principal Executive Office)
2003-08-20 2007-07-19 Address 28 NEW YORK AVE, WESTBURY, NY, 11590, 4926, USA (Type of address: Chief Executive Officer)
1997-07-18 2003-08-20 Address 251 TOWNSEND SQUARE, OYSTER BAY, NY, 11771, 2340, USA (Type of address: Principal Executive Office)
1997-07-18 2003-08-20 Address 251 TOWNSEND SQUARE, OYSTER BAY, NY, 11771, 2340, USA (Type of address: Chief Executive Officer)
1997-07-18 2003-08-20 Address 251 TOWNSEND SQUARE, OYSTER BAY, NY, 11771, 2340, USA (Type of address: Service of Process)
1993-04-09 1997-07-18 Address 30 MARTIN LANE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1993-04-09 1997-07-18 Address 30 MARTIN LANE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1987-07-08 1997-07-18 Address 30 MARTIN LANE, WETBURYLI, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160616006204 2016-06-16 BIENNIAL STATEMENT 2015-07-01
130910002092 2013-09-10 BIENNIAL STATEMENT 2013-07-01
110818003045 2011-08-18 BIENNIAL STATEMENT 2011-07-01
090813002987 2009-08-13 BIENNIAL STATEMENT 2009-07-01
070719002589 2007-07-19 BIENNIAL STATEMENT 2007-07-01
051021002031 2005-10-21 BIENNIAL STATEMENT 2005-07-01
030820002442 2003-08-20 BIENNIAL STATEMENT 2003-07-01
010720002579 2001-07-20 BIENNIAL STATEMENT 2001-07-01
990826002260 1999-08-26 BIENNIAL STATEMENT 1999-07-01
970718002590 1997-07-18 BIENNIAL STATEMENT 1997-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1188068700 2021-03-26 0235 PPS 40 Brook Ave, Deer Park, NY, 11729-7203
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3333
Loan Approval Amount (current) 3333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-7203
Project Congressional District NY-02
Number of Employees 3
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3349.35
Forgiveness Paid Date 2021-09-27
6848148100 2020-07-22 0235 PPP 40 Brook Ave, Deer Park, NY, 11729-7203
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3333
Loan Approval Amount (current) 3333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-7203
Project Congressional District NY-02
Number of Employees 3
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3370.07
Forgiveness Paid Date 2021-09-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State