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

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

Form 5500 Series

Employer Identification Number (EIN):
133606916
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
18
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
165920.00
Total Face Value Of Loan:
165920.00
Date:
2020-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
308472.00
Total Face Value Of Loan:
308472.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
308472
Current Approval Amount:
308472
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
305012.87
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
165920
Current Approval Amount:
165920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
148636.54

Date of last update: 15 Mar 2025

Sources: New York Secretary of State