Search icon

INTERGRAPHICS LITHO CORP.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
6XCL4
UEI Expiration Date:
2014-06-10

Business Information

Activation Date:
2013-07-02
Initial Registration Date:
2013-06-10

Commercial and government entity program

CAGE number:
6XCL4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01

Contact Information

POC:
HOWARD KADEN
Corporate URL:
www.intergraphicslitho.com

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: Principal Executive Office)
2006-05-22 2014-04-15 Address 352 SEVENTH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
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 2004-04-19 Address 352 7TH AVE, NEW YORK, NY, 10001, 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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
25102.00
Total Face Value Of Loan:
25102.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$25,102
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,102
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,321.35
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $25,100
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State