Search icon

ALL-PRO GRAPHIC SUPPLIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL-PRO GRAPHIC SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1993 (32 years ago)
Entity Number: 1698822
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 15 GARNETT PL., MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID DOLINSKY DOS Process Agent 15 GARNETT PL., MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
DAVID DOLINSKY Chief Executive Officer 15 GARNETT PL., MELVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
113149329
Plan Year:
2015
Number Of Participants:
3
Sponsors DBA Name:
ALL PRO GRAPHIC SUPPLIES INC PROFIT SHARING PLAN
Plan Year:
2013
Number Of Participants:
2
Sponsors DBA Name:
ALL PRO GRAPHIC SUPPLIES INC PROFIT SHARING PLAN
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors DBA Name:
ALL PRO GRAPHIC SUPPLIES INC PROFIT SHARING PLAN
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-27 2023-07-27 Address 15 GARNETT PL., MELVILLE, NY, 11747, 4257, USA (Type of address: Chief Executive Officer)
2023-07-27 2023-07-27 Address 104A NORTH FRANKLIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
1994-02-18 2023-07-27 Address 104A NORTH FRANKLIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
1994-02-18 2023-07-27 Address 104A NORTH FRANKLIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
1993-02-01 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230727002056 2023-07-27 BIENNIAL STATEMENT 2023-02-01
130227002134 2013-02-27 BIENNIAL STATEMENT 2013-02-01
110218002440 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090128002642 2009-01-28 BIENNIAL STATEMENT 2009-02-01
070212002844 2007-02-12 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State