Search icon

INTERGRAPHICS LITHO CORP.

Company Details

Name: INTERGRAPHICS LITHO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1990 (35 years ago)
Entity Number: 1439841
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: 589 EIGHTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6XCL4 Active Non-Manufacturer 2013-07-02 2024-03-01 No data No data

Contact Information

POC HOWARD KADEN
Phone +1 212-631-7565
Fax +1 212-631-7565
Address 352 7TH AVE 10TH FLOOR, NEW YORK, NY, 10001 5012, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
INTERGRAPHICS LITHO CORP. DOS Process Agent 589 EIGHTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
SUSAN KADEN Chief Executive Officer 589 EIGHTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2006-05-22 2014-04-15 Address 352 SEVENTH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-05-22 2014-04-15 Address 352 SEVENTH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-05-22 2014-04-15 Address 352 SEVENTH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2004-04-19 2006-05-22 Address 352 7TH AVE, 10TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1996-05-01 2006-05-22 Address 352 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1996-05-01 2006-05-22 Address 352 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-05-01 2004-04-19 Address 352 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-05-15 1996-05-01 Address 300 MARCUS AVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
1995-05-15 1996-05-01 Address 257 FRANKEL BLVD, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1995-05-15 1996-05-01 Address 352 7TH AVE, NEW YORK, NY, 10001, 5012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140415006319 2014-04-15 BIENNIAL STATEMENT 2014-04-01
120606002262 2012-06-06 BIENNIAL STATEMENT 2012-04-01
100421003383 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080805003041 2008-08-05 BIENNIAL STATEMENT 2008-04-01
060522002766 2006-05-22 BIENNIAL STATEMENT 2006-04-01
040419002469 2004-04-19 BIENNIAL STATEMENT 2004-04-01
020327002283 2002-03-27 BIENNIAL STATEMENT 2002-04-01
000510002286 2000-05-10 BIENNIAL STATEMENT 2000-04-01
980423002059 1998-04-23 BIENNIAL STATEMENT 1998-04-01
960501002412 1996-05-01 BIENNIAL STATEMENT 1996-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2517778403 2021-02-03 0202 PPP 420 E 64th St Apt E3H, New York, NY, 10065-0075
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25102
Loan Approval Amount (current) 25102
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 New York, NEW YORK, NY, 10065-0075
Project Congressional District NY-12
Number of Employees 1
NAICS code 323120
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 25321.35
Forgiveness Paid Date 2021-12-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State