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

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
110526003338 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090422003002 2009-04-22 BIENNIAL STATEMENT 2009-05-01
080625002299 2008-06-25 BIENNIAL STATEMENT 2007-05-01
C009331-4 1989-05-10 CERTIFICATE OF INCORPORATION 1989-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3239117706 2020-05-01 0202 PPP 3 W Main St, Elmsford, NY, 10523
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43903
Loan Approval Amount (current) 43903
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 Elmsford, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 6
NAICS code 423430
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 44427.67
Forgiveness Paid Date 2021-07-15
6649308500 2021-03-04 0202 PPS 3 W Main St, Elmsford, NY, 10523-2460
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40592
Loan Approval Amount (current) 40592
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 Elmsford, WESTCHESTER, NY, 10523-2460
Project Congressional District NY-16
Number of Employees 6
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40882.62
Forgiveness Paid Date 2021-11-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State