Name: | GRAPHIC ARTS ELECTRONIC SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1988 (37 years ago) |
Entity Number: | 1234183 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 77-15 78TH STREET, GLENDALE, NY, United States, 11385 |
Principal Address: | 77-15 78TH ST, GLENDALE, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 77-15 78TH STREET, GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
FRANK J. SBASCHNIK | Chief Executive Officer | 77-15 78TH ST, GLENDALE, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
1988-02-10 | 1994-02-14 | Address | 77-15 78TH STREET, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980203002365 | 1998-02-03 | BIENNIAL STATEMENT | 1998-02-01 |
940214002856 | 1994-02-14 | BIENNIAL STATEMENT | 1994-02-01 |
930301002501 | 1993-03-01 | BIENNIAL STATEMENT | 1993-02-01 |
B601294-3 | 1988-02-10 | CERTIFICATE OF INCORPORATION | 1988-02-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8978988309 | 2021-01-30 | 0202 | PPS | 125 Dakota Dr, Hopewell Junction, NY, 12533-5865 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3958317703 | 2020-05-01 | 0202 | PPP | 125 DAKOTA DR, HOPEWELL JUNCTION, NY, 12533 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State