Search icon

GRAPHICS SERVICE BUREAU, INC.

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

form 5500

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
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 2024-05-28
Name of individual signing YEPING CHEN
GRAPHICS SERVICE BUREAU INC 401(K) PROFIT SHARING PLAN AND TRUST 2022 133611770 2023-07-07 GRAPHICS SERVICE BUREAU INC 86
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
GRAPHICS SERVICE BUREAU INC 401(K) PROFIT SHARING PLAN AND TRUST 2021 133611770 2022-07-06 GRAPHICS SERVICE BUREAU INC 99
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
GRAPHICS SERVICE BUREAU INC 401(K) PROFIT SHARING PLAN & TRUST 2020 133611770 2021-05-26 GRAPHICS SERVICE BUREAU INC 110
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
GRAPHICS SERVICE BUREAU INC 401(K) PROFIT SHARING PLAN & TRUST 2019 133611770 2020-06-24 GRAPHICS SERVICE BUREAU INC 97
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
GRAPHICS SERVICE BUREAU INC 401 K PROFIT SHARING PLAN TRUST 2018 133611770 2019-07-25 GRAPHICS SERVICE BUREAU INC 59
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
GRAPHICS SERVICE BUREAU INC 401 K PROFIT SHARING PLAN TRUST 2017 133611770 2018-06-21 GRAPHICS SERVICE BUREAU INC 57
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
GRAPHICS SERVICE BUREAU INC 401 K PROFIT SHARING PLAN TRUST 2016 133611770 2017-05-18 GRAPHICS SERVICE BUREAU INC 58
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
GRAPHICS SERVICE BUREAU INC 401 K PROFIT SHARING PLAN TRUST 2015 133611770 2016-07-25 GRAPHICS SERVICE BUREAU INC 56
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
GRAPHICS SERVICE BUREAU INC 401 K PROFIT SHARING PLAN TRUST 2014 133611770 2015-07-07 GRAPHICS SERVICE BUREAU INC 53
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

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

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)
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)

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
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

Inspections

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341566784 0215600 2016-06-21 30-30 47TH AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-07-29
Case Closed 2016-09-13

Related Activity

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

Paycheck Protection Program

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
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1154382
Loan Approval Amount (current) 1154382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-2528
Project Congressional District NY-07
Number of Employees 96
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1162478.49
Forgiveness Paid Date 2020-12-30
9137878300 2021-01-30 0202 PPS 3301 Hunters Point Ave, Long Island City, NY, 11101-2528
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1154382
Loan Approval Amount (current) 1154382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2528
Project Congressional District NY-07
Number of Employees 80
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1165957.45
Forgiveness Paid Date 2022-02-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State