Search icon

GRAPHICS SERVICE BUREAU, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
STEPHAN D. STEINER Chief Executive Officer 33-01 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
JOHN TOBIN - CPA DOS Process Agent 33-01 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, United States, 11101

Unique Entity ID

CAGE Code:
80CY8
UEI Expiration Date:
2018-12-04

Business Information

Doing Business As:
GSB DIGITAL
Activation Date:
2017-12-14
Initial Registration Date:
2017-12-04

Commercial and government entity program

CAGE number:
80CY8
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-12-19

Contact Information

POC:
ALICIA ROBERTS

Form 5500 Series

Employer Identification Number (EIN):
133611770
Plan Year:
2023
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
97
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
1154382.00
Total Face Value Of Loan:
1154382.00
Date:
2020-06-24
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:
2020-04-15
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:
1154382.00
Total Face Value Of Loan:
1154382.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-06-21
Type:
Complaint
Address:
30-30 47TH AVENUE, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
96
Initial Approval Amount:
$1,154,382
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,154,382
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,162,478.49
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $1,154,382
Jobs Reported:
80
Initial Approval Amount:
$1,154,382
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,154,382
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,165,957.45
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $1,154,377
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2022-10-04
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
GRAPHICS SERVICE BUREAU, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State