Search icon

GREENWOOD GRAPHICS, INC.

Company Details

Name: GREENWOOD GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1963 (62 years ago)
Entity Number: 157102
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 960 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801

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
GREENWOOD GRAPHICS, INC. RETIREMENT PLAN 2009 112012465 2011-06-01 GREENWOOD GRAPHICS, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-12-31
Business code 541800
Sponsor’s telephone number 5168224856
Plan sponsor’s address 960 SOUTH BROADWAY, HICKSVILLE, NY, 11801

Plan administrator’s name and address

Administrator’s EIN 112012465
Plan administrator’s name GREENWOOD GRAPHICS, INC.
Plan administrator’s address 960 SOUTH BROADWAY, HICKSVILLE, NY, 11801
Administrator’s telephone number 5168224856

Signature of

Role Plan administrator
Date 2011-06-01
Name of individual signing MICHAEL BOKER
Role Employer/plan sponsor
Date 2011-06-01
Name of individual signing MICHAEL BOKER

Chief Executive Officer

Name Role Address
MICHAEL BOKER Chief Executive Officer 960 S BROADWAY, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 960 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
1963-05-20 1995-07-17 Address 126 GREENWOOD DR., MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110516002230 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090429002280 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070514002911 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050715002708 2005-07-15 BIENNIAL STATEMENT 2005-05-01
030508002458 2003-05-08 BIENNIAL STATEMENT 2003-05-01
010511002407 2001-05-11 BIENNIAL STATEMENT 2001-05-01
990609002331 1999-06-09 BIENNIAL STATEMENT 1999-05-01
970516002073 1997-05-16 BIENNIAL STATEMENT 1997-05-01
950717002154 1995-07-17 BIENNIAL STATEMENT 1993-05-01
C152539-3 1990-06-14 ASSUMED NAME CORP INITIAL FILING 1990-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3133027705 2020-05-01 0235 PPP 9 JILL DR, COMMACK, NY, 11725
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22427
Loan Approval Amount (current) 22427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COMMACK, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22631.52
Forgiveness Paid Date 2021-04-02
8502168500 2021-03-10 0235 PPS 9 Jill Dr, Commack, NY, 11725-1785
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-1785
Project Congressional District NY-01
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20959.6
Forgiveness Paid Date 2021-10-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State