Search icon

GRAPHIC LAB INC.

Company Details

Name: GRAPHIC LAB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1991 (34 years ago)
Entity Number: 1517925
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 228 EAST 45TH STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRAPHIC LAB, INC. 401(K) PLAN AND TRUST 2012 133606916 2013-06-18 GRAPHIC LAB, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 323100
Sponsor’s telephone number 2126821815
Plan sponsor’s address 228 EAST 45TH STREET, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2013-06-18
Name of individual signing RICHARD CAMPISI
GRAPHIC LAB, INC. 401(K) PLAN AND TRUST 2011 133606916 2012-10-11 GRAPHIC LAB, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 323100
Sponsor’s telephone number 2126821815
Plan sponsor’s address 228 EAST 45TH STREET, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 133606916
Plan administrator’s name GRAPHIC LAB, INC.
Plan administrator’s address 228 EAST 45TH STREET, NEW YORK, NY, 10017
Administrator’s telephone number 2126821815

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing RICHARD CAMPISI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 228 EAST 45TH STREET, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ROBERT CAMPISI Chief Executive Officer 228 EAST 45TH STREET, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2005-05-03 2011-03-29 Address 228 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2003-03-04 2011-03-29 Address 228 EAST 45TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2003-03-04 2005-05-03 Address 2382 MAPLE AVE, SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office)
1993-06-15 2003-03-04 Address 2382 MAPLE AVENUE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
1993-06-15 2003-03-04 Address 228 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-06-15 2011-03-29 Address 228 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1991-03-21 1993-06-15 Address 2382 MAPLE AVENUE, SEAFORD, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130501002329 2013-05-01 BIENNIAL STATEMENT 2013-03-01
110329002854 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090304002756 2009-03-04 BIENNIAL STATEMENT 2009-03-01
070326002974 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050503002035 2005-05-03 BIENNIAL STATEMENT 2005-03-01
030304002722 2003-03-04 BIENNIAL STATEMENT 2003-03-01
010404002258 2001-04-04 BIENNIAL STATEMENT 2001-03-01
990607002183 1999-06-07 BIENNIAL STATEMENT 1999-03-01
970506002602 1997-05-06 BIENNIAL STATEMENT 1997-03-01
940601002003 1994-06-01 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7134107204 2020-04-28 0202 PPP 228 E 45TH ST 4th Floor Glab, NEW YORK, NY, 10017
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 308472
Loan Approval Amount (current) 308472
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, 10017-0001
Project Congressional District NY-12
Number of Employees 24
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 305012.87
Forgiveness Paid Date 2021-08-09
3786738405 2021-02-05 0235 PPS 1 Enterprise Pl Unit 1F, Hicksville, NY, 11801-5347
Loan Status Date 2024-04-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165920
Loan Approval Amount (current) 165920
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 Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-5347
Project Congressional District NY-03
Number of Employees 7
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148636.54
Forgiveness Paid Date 2022-07-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State