Search icon

WINDOW IMAGE GRAPHICS INC.

Company Details

Name: WINDOW IMAGE GRAPHICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1993 (32 years ago)
Entity Number: 1695124
ZIP code: 11803
County: Suffolk
Place of Formation: New York
Address: 377 S OYSTER BAY RD, UNIT B, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN J SCHER Chief Executive Officer 377 S OYSTER BAY RD, UNIT B, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
WINDOW IMAGE GRAPHICS INC. DOS Process Agent 377 S OYSTER BAY RD, UNIT B, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2007-05-23 2017-01-06 Address 253 HALF HOLLOW RD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2007-05-23 2017-01-06 Address 253 HALF HOLLOW RD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2007-05-23 2017-01-06 Address 253 HALF HOLLOW RD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1994-04-28 2007-05-23 Address 33 ASTRO PLACE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1994-04-28 2007-05-23 Address 33 ASTRO PLACE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
1993-01-19 2007-05-23 Address 33 ASTRO PLACE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190206060763 2019-02-06 BIENNIAL STATEMENT 2019-01-01
170106006574 2017-01-06 BIENNIAL STATEMENT 2017-01-01
130215006219 2013-02-15 BIENNIAL STATEMENT 2013-01-01
090319002708 2009-03-19 BIENNIAL STATEMENT 2009-01-01
070523002973 2007-05-23 BIENNIAL STATEMENT 2007-01-01
030506002154 2003-05-06 BIENNIAL STATEMENT 2003-01-01
990406002422 1999-04-06 BIENNIAL STATEMENT 1999-01-01
951113002503 1995-11-13 BIENNIAL STATEMENT 1995-01-01
940428002402 1994-04-28 BIENNIAL STATEMENT 1994-01-01
930119000233 1993-01-19 CERTIFICATE OF INCORPORATION 1993-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7249057300 2020-04-30 0235 PPP 377 S Oyster Bay Rd UNIT B, PLAINVIEW, NY, 11803
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) 14350
Loan Approval Amount (current) 14350
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 PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 1
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 14481.25
Forgiveness Paid Date 2021-04-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State