Search icon

MODERN TIMES GRAPHICS INC.

Company Details

Name: MODERN TIMES GRAPHICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1987 (37 years ago)
Entity Number: 1185587
ZIP code: 10962
County: Rockland
Place of Formation: New York
Address: 513 ROUTE 303, ORANGEBURG, NY, United States, 10962
Principal Address: 573 GREENBUSH RD, BLAUVELT, NY, United States, 10913

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 513 ROUTE 303, ORANGEBURG, NY, United States, 10962

Chief Executive Officer

Name Role Address
PETER SOLARI Chief Executive Officer 513 ROUTE 303, ORANGEBURG, NY, United States, 10962

History

Start date End date Type Value
2004-03-30 2014-01-06 Address 513 RT 303, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
1997-12-10 2004-03-30 Address 573 GREENBUSH RD, BLAUVELT, NY, 10913, USA (Type of address: Chief Executive Officer)
1997-12-10 2014-01-06 Address 513 RTE 303, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
1987-12-16 1997-12-10 Address 513 RT 303, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140106002168 2014-01-06 BIENNIAL STATEMENT 2013-12-01
100303002843 2010-03-03 BIENNIAL STATEMENT 2009-12-01
080207002144 2008-02-07 BIENNIAL STATEMENT 2007-12-01
060217002758 2006-02-17 BIENNIAL STATEMENT 2005-12-01
040330002680 2004-03-30 BIENNIAL STATEMENT 2003-12-01
011210002739 2001-12-10 BIENNIAL STATEMENT 2001-12-01
001018002502 2000-10-18 BIENNIAL STATEMENT 1999-12-01
971210002013 1997-12-10 BIENNIAL STATEMENT 1997-12-01
B579887-4 1987-12-16 CERTIFICATE OF INCORPORATION 1987-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2119817705 2020-05-01 0202 PPP 513 RT 303, ORANGEBURG, NY, 10962
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGEBURG, ROCKLAND, NY, 10962-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 313310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10096.64
Forgiveness Paid Date 2021-04-22

Date of last update: 27 Feb 2025

Sources: New York Secretary of State