Search icon

EWING LETTERING & GRAPHICS, INC.

Company Details

Name: EWING LETTERING & GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1989 (36 years ago)
Entity Number: 1343096
ZIP code: 14425
County: Ontario
Place of Formation: New York
Address: 6101 LOOMIS ROAD, FARMINGTON, NY, United States, 14425

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EWING LETTERING & GRAPHICS, INC. DOS Process Agent 6101 LOOMIS ROAD, FARMINGTON, NY, United States, 14425

Chief Executive Officer

Name Role Address
THOMAS G EWING Chief Executive Officer 6101 LOOMIS ROAD, FARMINGTON, NY, United States, 14425

Form 5500 Series

Employer Identification Number (EIN):
161352897
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
1997-05-02 2015-04-03 Address 1100 HOOK RD, FARMINGTON, NY, 14425, 8956, USA (Type of address: Chief Executive Officer)
1993-07-27 1997-05-02 Address 483 HOOK ROAD, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer)
1993-07-27 2015-04-03 Address 1100 HOOK ROAD, FARMINGTON, NY, 14425, USA (Type of address: Service of Process)
1993-07-27 2015-04-03 Address 1100 HOOK ROAD, FARMINGTON, NY, 14425, USA (Type of address: Principal Executive Office)
1993-01-04 1993-07-27 Address 1100 HOOK RD, FARMINTON, NY, 14425, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210401060780 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190426060033 2019-04-26 BIENNIAL STATEMENT 2019-04-01
170406006774 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150403006408 2015-04-03 BIENNIAL STATEMENT 2015-04-01
130409006494 2013-04-09 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
196700.00
Total Face Value Of Loan:
196700.00
Date:
2010-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-01-14
Type:
Planned
Address:
6101 LOOMIS ROAD, FARMINGTON, NY, 14425
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2005-10-07
Type:
Planned
Address:
1100 HOOK RD., FARMINGTON, NY, 14425
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
196700
Current Approval Amount:
196700
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
197772.42

Date of last update: 16 Mar 2025

Sources: New York Secretary of State