Search icon

PROFESSIONAL GRAPHICS SYSTEMS AND SERVICES, INC.

Company Details

Name: PROFESSIONAL GRAPHICS SYSTEMS AND SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1989 (36 years ago)
Entity Number: 1351689
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 3 WEST MAIN STREET, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAREN A. RICE Chief Executive Officer 3 WEST MAIN STREET, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
PROFESSIONAL GRAPHICS SYSTEMS AND SERVICES, INC. DOS Process Agent 3 WEST MAIN STREET, ELMSFORD, NY, United States, 10523

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
1MYL3
UEI Expiration Date:
2020-07-07

Business Information

Activation Date:
2019-07-08
Initial Registration Date:
2001-06-19

History

Start date End date Type Value
2008-06-25 2016-12-02 Address 3 WEST MAIN STREET, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2008-06-25 2021-05-03 Address 3 WEST MAIN STREET, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1989-05-10 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-05-10 2008-06-25 Address 81 CHARTER CIRCLE, APT 4B, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503061262 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501061034 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170501006053 2017-05-01 BIENNIAL STATEMENT 2017-05-01
161202006726 2016-12-02 BIENNIAL STATEMENT 2015-05-01
130509006651 2013-05-09 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
40592.00
Total Face Value Of Loan:
40592.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
43903.00
Total Face Value Of Loan:
43903.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43903
Current Approval Amount:
43903
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44427.67
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40592
Current Approval Amount:
40592
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40882.62

Date of last update: 16 Mar 2025

Sources: New York Secretary of State