Search icon

HARQUIN GRAPHICS, INC.

Company Details

Name: HARQUIN GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1992 (33 years ago)
Entity Number: 1609061
ZIP code: 10804
County: Westchester
Place of Formation: New York
Activity Description: We are a full-service creative agency specializing in marketing and promotion strategies, advertising, and public relations. We offer hands-on solutions, consultation and training services to help organizations; both not-for-profit and for-profit, succeed by communicating effectively through use of both digital and printed communication tools; ads, video, websites, social media and print collateral; everything that has to do with getting your message across to your target audience! Our best work has been comprehensive campaigns for government, health, education and business-to-business sectors; campaigns that integrate many of the media tools and strategies available to make for a well-rounded, effective and successful marketing program.
Address: 80 SURREY DRIVE, NEW ROCHELLE, NY, United States, 10804

Contact Details

Phone +1 914-738-9620

Website http://www.harquin.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FREDRIC R BRUCK DOS Process Agent 80 SURREY DRIVE, NEW ROCHELLE, NY, United States, 10804

Chief Executive Officer

Name Role Address
SHERRY A BRUCK Chief Executive Officer 80 SURREY DRIVE, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
2018-02-01 2020-02-04 Address 80 SURREY DRIVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)
2016-02-01 2018-02-01 Address 170 HAMILTON AVE, SUITE 100, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2016-02-01 2018-02-01 Address 170 HAMILTON AVE, SUITE 100, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2016-02-01 2018-02-01 Address 170 HAMILTON AVE, SUITE 100, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
2014-11-05 2016-02-01 Address C/O DIGITAL ARTS EXPERIENCE, SUITE 100, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2014-11-05 2016-02-01 Address C/O DIGITAL ARTS EXPERIENCE, SUITE 100, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
2014-11-05 2016-02-01 Address C/O DIGITAL ARTS EXPERIENCE, SUITE 100, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1995-05-04 2014-11-05 Address 629 FIFTH AVE, PELHAM, NY, 10803, 1251, USA (Type of address: Principal Executive Office)
1995-05-04 2014-11-05 Address 629 FIFTH AVE, PELHAM, NY, 10803, 1251, USA (Type of address: Chief Executive Officer)
1995-05-04 2014-11-05 Address 629 FIFTH AVE, PELHAM, NY, 10803, 1251, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200204060532 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180201007566 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160201006274 2016-02-01 BIENNIAL STATEMENT 2016-02-01
141105006335 2014-11-05 BIENNIAL STATEMENT 2014-02-01
120320002424 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100323002065 2010-03-23 BIENNIAL STATEMENT 2010-02-01
080206002858 2008-02-06 BIENNIAL STATEMENT 2008-02-01
060418002164 2006-04-18 BIENNIAL STATEMENT 2006-02-01
040212002023 2004-02-12 BIENNIAL STATEMENT 2004-02-01
020214002758 2002-02-14 BIENNIAL STATEMENT 2002-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6647138406 2021-02-10 0202 PPS 80 Surrey Dr C/O Fredric Bruck, New Rochelle, NY, 10804-1508
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20562
Loan Approval Amount (current) 20562
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 New Rochelle, WESTCHESTER, NY, 10804-1508
Project Congressional District NY-16
Number of Employees 2
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20694.1
Forgiveness Paid Date 2021-10-06
1495317707 2020-05-01 0202 PPP C/O FREDRIC BRUCK 80 SURREY DR, NEW ROCHELLE, NY, 10804
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) 24945
Loan Approval Amount (current) 24945
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 NEW ROCHELLE, WESTCHESTER, NY, 10804-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25175.88
Forgiveness Paid Date 2021-04-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State