Search icon

YOUR IMAGE GRAPHICS, INC.

Company Details

Name: YOUR IMAGE GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1989 (36 years ago)
Entity Number: 1388901
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 63 BRITANNIA DR., EAST AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP SAMUELS Chief Executive Officer 63 BRITANNIA DR., EAST AMHERST, NY, United States, 14051

DOS Process Agent

Name Role Address
YOUR IMAGE GRAPHICS, INC. DOS Process Agent 63 BRITANNIA DR., EAST AMHERST, NY, United States, 14051

Form 5500 Series

Employer Identification Number (EIN):
161362323
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2007-11-20 2015-11-03 Address 2361 WEHRLE DR, SUITE #4, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2007-11-20 2015-11-03 Address 2361 WEHRLE DR, SUITE #4, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2007-11-20 2015-11-03 Address 2361 WEHRLE DR, SUITE #4, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1993-01-13 2007-11-20 Address 3840 SHERIDAN DRIVE, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
1993-01-13 2007-11-20 Address 3840 SHERIDAN DRIVE, AMHERST, NY, 14228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191113060399 2019-11-13 BIENNIAL STATEMENT 2019-11-01
171101006579 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151103006516 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131108006393 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111122002539 2011-11-22 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
12400.00
Total Face Value Of Loan:
12400.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12400
Current Approval Amount:
12400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12539.63

Date of last update: 16 Mar 2025

Sources: New York Secretary of State