Name: | GRAPHICS SERVICE BUREAU, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 1991 (34 years ago) |
Entity Number: | 1540563 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 33-01 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GRAPHICS SERVICE BUREAU INC 401(K) PROFIT SHARING PLAN AND TRUST | 2023 | 133611770 | 2024-05-28 | GRAPHICS SERVICE BUREAU INC | 89 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-28 |
Name of individual signing | YEPING CHEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 323100 |
Sponsor’s telephone number | 2126843600 |
Plan sponsor’s address | 33-01 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, 11101 |
Signature of
Role | Plan administrator |
Date | 2023-07-07 |
Name of individual signing | YEPING CHEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 323100 |
Sponsor’s telephone number | 2126843600 |
Plan sponsor’s address | 33-01 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, 11101 |
Signature of
Role | Plan administrator |
Date | 2022-07-06 |
Name of individual signing | YEPING CHEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 323100 |
Sponsor’s telephone number | 2126843600 |
Plan sponsor’s address | 33-01 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, 11101 |
Signature of
Role | Plan administrator |
Date | 2021-05-26 |
Name of individual signing | YEPING CHEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 323100 |
Sponsor’s telephone number | 2126843600 |
Plan sponsor’s address | 33-01 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, 11101 |
Signature of
Role | Plan administrator |
Date | 2020-06-24 |
Name of individual signing | YEPING CHEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 323100 |
Sponsor’s telephone number | 2126843600 |
Plan sponsor’s address | 30-30 47TH AVE STE 535, LONG ISLAND CITY, NY, 11101 |
Signature of
Role | Plan administrator |
Date | 2019-07-25 |
Name of individual signing | YEPING CHEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 323100 |
Sponsor’s telephone number | 2126843600 |
Plan sponsor’s address | 30-30 47TH AVE STE 535, LONG ISLAND CITY, NY, 11101 |
Signature of
Role | Plan administrator |
Date | 2018-06-21 |
Name of individual signing | YEPING CHEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 323100 |
Sponsor’s telephone number | 2126843600 |
Plan sponsor’s address | 30-30 47TH AVE STE 5500, LONG ISLAND CITY, NY, 11101 |
Signature of
Role | Plan administrator |
Date | 2017-05-18 |
Name of individual signing | YEPING CHEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 323100 |
Sponsor’s telephone number | 2126843600 |
Plan sponsor’s address | 30-30 47TH AVE STE 5500, LONG ISLAND CITY, NY, 11101 |
Signature of
Role | Plan administrator |
Date | 2016-07-25 |
Name of individual signing | YEPING CHEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 323100 |
Sponsor’s telephone number | 2126843600 |
Plan sponsor’s address | 30-30 47TH AVE STE 5500, LONG ISLAND CITY, NY, 11101 |
Signature of
Role | Plan administrator |
Date | 2015-07-07 |
Name of individual signing | YEPING CHEN |
Name | Role | Address |
---|---|---|
STEPHAN D. STEINER | Chief Executive Officer | 33-01 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
JOHN TOBIN - CPA | DOS Process Agent | 33-01 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-11 | 2021-04-27 | Address | 30-30 47TH AVE, LONG ISLAND CITY, NY, 11101, 3433, USA (Type of address: Service of Process) |
2017-10-24 | 2021-04-27 | Address | 3030 47TH AVE SUITE 535, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2015-04-01 | 2017-10-24 | Address | 3030 47TH AVE SUITE 5500, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
2015-04-01 | 2017-10-24 | Address | 3030 47TH AVE SUITE 5500, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2011-05-02 | 2019-04-11 | Address | 2001 PALMER AVE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2003-12-30 | 2023-01-20 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01 |
1999-06-07 | 2015-04-01 | Address | 370 PARK AVENUE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1999-06-07 | 2011-05-02 | Address | 10-D INWOOD RD, PORT WASHINGTON, NY, 11050, 1506, USA (Type of address: Service of Process) |
1999-06-07 | 2015-04-01 | Address | 370 PARK AVENUE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1995-06-29 | 1999-06-07 | Address | 370 PARK AVENUE SOUTH, NEW YORK, NY, 10010, 1702, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210427060082 | 2021-04-27 | BIENNIAL STATEMENT | 2021-04-01 |
190411061425 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
171024002037 | 2017-10-24 | AMENDMENT TO BIENNIAL STATEMENT | 2017-04-01 |
170404007148 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150401006927 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130404006674 | 2013-04-04 | BIENNIAL STATEMENT | 2013-04-01 |
110502002398 | 2011-05-02 | BIENNIAL STATEMENT | 2011-04-01 |
090407002947 | 2009-04-07 | BIENNIAL STATEMENT | 2009-04-01 |
070516002177 | 2007-05-16 | BIENNIAL STATEMENT | 2007-04-01 |
050520002051 | 2005-05-20 | BIENNIAL STATEMENT | 2005-04-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-07-20 | No data | 370 PARK AVE S, Manhattan, NEW YORK, NY, 10010 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341566784 | 0215600 | 2016-06-21 | 30-30 47TH AVENUE, LONG ISLAND CITY, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1101489 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2016-07-29 |
Abatement Due Date | 2016-09-15 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2016-08-25 |
Nr Instances | 1 |
Nr Exposed | 55 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: A.) On or about Tuesday, June 21, 2016 at 30-30 47th Avenue, Ste. 5500 Long Island City, NY 11101 (Production Area) The employer failed to develop, implement and maintain within the workplace a site specific written hazard communication program for employees that are required as a part of their job duties to use hazardous chemicals such as but not limited to; Fri-Cure 11210A UV high gloss topcoat during the production of printed paper materials. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 2016-07-29 |
Abatement Due Date | 2016-09-15 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2016-08-25 |
Nr Instances | 1 |
Nr Exposed | 55 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(g)(8): The employer did not ensure that material safety data sheets were readily accessible to the employees in their work area during each work shift: A.) On or about Tuesday, June 21, 2016 at 30-30 47th Avenue, Long Island City, NY 11101 The employer failed to ensure the required material safety data sheets for hazardous chemicals such as but not limited to; Fri-Cure 11210A UV High Gloss Topcoat used by employees during the production of printed paper materials were readily accessible to employee in their work area. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19 |
Citation ID | 01001C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2016-07-29 |
Abatement Due Date | 2016-09-15 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2016-08-25 |
Nr Instances | 1 |
Nr Exposed | 55 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: A.) On or about Tuesday, June 21, 2016 at 30-30 47th Avenue, Ste. 5500, Long Island City, NY 11101 (Production Area) The employer failed to provide site specific effective information and training to employees that are required to use hazardous chemicals such as but not limited to; Fri-Cure 11210A UV high gloss top coat during the production of printed paper materials. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8461787102 | 2020-04-15 | 0202 | PPP | 3301 HUNTERS POINT AVE, LONG ISLAND CITY, NY, 11101-2528 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9137878300 | 2021-01-30 | 0202 | PPS | 3301 Hunters Point Ave, Long Island City, NY, 11101-2528 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State