Search icon

G & J GRAPHICS, INC.

Company Details

Name: G & J GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1991 (34 years ago)
Entity Number: 1540031
ZIP code: 10461
County: Bronx
Place of Formation: New York
Activity Description: We are a full-service print shop and graphic design studio with complete production and premise. We offer full color offset and digital printing for booklets, flyer, invitation, etc: large format printing for signs, posters and banner: blueprint copies: high volume b/w and color copies, finishing and bindery on site. Satisfied customers for over 30 years.
Address: 2914 WESTCHESTER AVENUE, BRONX, NY, United States, 10461
Principal Address: THE BRONX DESIGN GROUP, 2914 WESTCHESTER AVENUE, BRONX, NY, United States, 10461

Contact Details

Phone +1 718-409-9874

Website http://bronxdesign.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
G & J GRAPHICS, INC. DOS Process Agent 2914 WESTCHESTER AVENUE, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
GERI SCIORTINO Chief Executive Officer 2914 WESTCHESTER AVENUE, BRONX, NY, United States, 10461

History

Start date End date Type Value
2007-04-25 2021-04-01 Address 2914 WESTCHESTER AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)
2001-04-19 2007-04-25 Address 2914 WESTCHESTER AVE., BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2001-04-19 2007-04-25 Address THE BRONX DESIGN GROUP, 2914 WESTCHESTER AVE., BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
2001-04-19 2007-04-25 Address 2914 WESTCHESTER AVE., BRONX, NY, 10461, USA (Type of address: Service of Process)
1997-05-06 2001-04-19 Address 1621 CROSBY AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
1997-05-06 2001-04-19 Address 1621 CROSBY AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)
1997-05-06 2001-04-19 Address 1621 CROSBY AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1992-10-22 1997-05-06 Address 1420 CROSBY AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1992-10-22 1997-05-06 Address 1420 CROSBY AVENUE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
1991-04-12 1997-05-06 Address 1420 CROSBY AVE., BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401060709 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190415060141 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170404006531 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150403006335 2015-04-03 BIENNIAL STATEMENT 2015-04-01
130423006368 2013-04-23 BIENNIAL STATEMENT 2013-04-01
110420002837 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090401002723 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070425003006 2007-04-25 BIENNIAL STATEMENT 2007-04-01
050713002863 2005-07-13 BIENNIAL STATEMENT 2005-04-01
030409002931 2003-04-09 BIENNIAL STATEMENT 2003-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-09 No data 2914 WESTCHESTER AVE, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-21 No data 2914 WESTCHESTER AVE, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1753578301 2021-01-19 0202 PPS 2914 Westchester Ave, Bronx, NY, 10461-4504
Loan Status Date 2022-05-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99415
Loan Approval Amount (current) 99415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-4504
Project Congressional District NY-14
Number of Employees 6
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 100591.41
Forgiveness Paid Date 2022-04-12
6455077204 2020-04-28 0202 PPP 2914 Westchester Avenue, BRONX, NY, 10461-4504
Loan Status Date 2020-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99415
Loan Approval Amount (current) 99415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10461-4504
Project Congressional District NY-14
Number of Employees 7
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 100541.7
Forgiveness Paid Date 2021-06-24

Date of last update: 21 Apr 2025

Sources: New York Secretary of State