Search icon

GRAPHNET, INC.

Company Details

Name: GRAPHNET, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1990 (35 years ago)
Entity Number: 1417649
ZIP code: 10038
County: New York
Place of Formation: Delaware
Address: 28TH FLOOR, 40 FULTON ST, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28TH FLOOR, 40 FULTON ST, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1990-01-26 2004-12-23 Address 505 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041223000490 2004-12-23 CERTIFICATE OF CHANGE 2004-12-23
C100932-4 1990-01-26 APPLICATION OF AUTHORITY 1990-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4838368300 2021-01-23 0202 PPS 30 Broad St Fl 43, New York, NY, 10004-2944
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 361430
Loan Approval Amount (current) 361430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-2944
Project Congressional District NY-10
Number of Employees 16
NAICS code 518210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 330835.1
Forgiveness Paid Date 2023-05-15
6978927209 2020-04-28 0202 PPP 30 BROAD ST, 43RD FL, NEW YORK, NY, 10004
Loan Status Date 2024-05-09
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 424043
Loan Approval Amount (current) 424043
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 15
NAICS code 518210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 325905.03
Forgiveness Paid Date 2023-02-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0305609 Interstate Commerce 2003-07-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-07-29
Termination Date 2004-05-13
Section 1331
Status Terminated

Parties

Name GRAPHNET, INC.
Role Plaintiff
Name RSL COM U.S.A., INC.
Role Defendant
9700992 Other Contract Actions 1997-02-28 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 1997-02-28
Termination Date 1997-10-07
Section 1332

Parties

Name GRAPHNET, INC.
Role Plaintiff
Name N.E.I.S., INC.
Role Defendant
9205947 Other Contract Actions 1992-08-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-08-07
Termination Date 1993-06-23
Section 1332

Parties

Name GRAPHNET, INC.
Role Plaintiff
Name RAYNIE,
Role Defendant
1403271 Motor Vehicle Personal Injury 2014-05-05 remanded to state court
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-05-05
Termination Date 2014-08-28
Pretrial Conference Date 2014-07-22
Section 1332
Sub Section MV
Status Terminated

Parties

Name MALONE,
Role Plaintiff
Name GRAPHNET, INC.
Role Defendant
9700992 Other Contract Actions 1999-08-11 default
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 1999-08-11
Termination Date 2002-01-23
Section 1332
Status Terminated

Parties

Name GRAPHNET, INC.
Role Plaintiff
Name N.E.I.S., INC.
Role Defendant
9100094 Other Civil Rights 1991-01-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-01-04
Termination Date 1993-03-16
Date Issue Joined 1992-03-09
Pretrial Conference Date 1992-05-27
Section 0626

Parties

Name BASTOW,
Role Plaintiff
Name GRAPHNET, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State