Search icon

ECM GRAPHICS, INC.

Company Details

Name: ECM GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1989 (36 years ago)
Entity Number: 1324357
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: FOUR LINDA LANE, PLAINVIEW, NY, United States, 11803
Principal Address: 4 LINDA LANE, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIZABETH C. MAYER Chief Executive Officer 4 LINDA LANE, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent FOUR LINDA LANE, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
1994-02-16 1997-02-20 Address FOUR LINDA LANE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1989-02-08 1994-02-16 Address FOUR LINDA LANE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130211006699 2013-02-11 BIENNIAL STATEMENT 2013-02-01
110224002657 2011-02-24 BIENNIAL STATEMENT 2011-02-01
090218002265 2009-02-18 BIENNIAL STATEMENT 2009-02-01
070215002711 2007-02-15 BIENNIAL STATEMENT 2007-02-01
050311002906 2005-03-11 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
8125.00
Total Face Value Of Loan:
8125.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8125
Current Approval Amount:
8125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8242.67

Date of last update: 16 Mar 2025

Sources: New York Secretary of State