Search icon

FANTASTIC GRAPHICS INC.

Company Details

Name: FANTASTIC GRAPHICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1993 (32 years ago)
Entity Number: 1711225
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 141X CENTRAL AVENUE, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHY CARLINI Chief Executive Officer 2055 BLISS P, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141X CENTRAL AVENUE, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1993-03-17 1994-05-27 Address 174 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940527002294 1994-05-27 BIENNIAL STATEMENT 1994-03-01
930317000441 1993-03-17 CERTIFICATE OF INCORPORATION 1993-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1064848609 2021-03-12 0235 PPS 101 Verdi St, Farmingdale, NY, 11735-6344
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19687
Loan Approval Amount (current) 19687
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 Farmingdale, SUFFOLK, NY, 11735-6344
Project Congressional District NY-02
Number of Employees 3
NAICS code 561439
Borrower Race White
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 19845.1
Forgiveness Paid Date 2022-01-06
3010357710 2020-05-01 0235 PPP 101 VERDI ST, FARMINGDALE, NY, 11735
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30250
Loan Approval Amount (current) 26250
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 FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 541613
Borrower Race White
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 26573.71
Forgiveness Paid Date 2021-07-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0902514 Other Contract Actions 2009-06-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 1500000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-06-12
Termination Date 2011-01-10
Date Issue Joined 2009-08-27
Pretrial Conference Date 2009-10-30
Section 1332
Sub Section BC
Status Terminated

Parties

Name FANTASTIC GRAPHICS INC.
Role Plaintiff
Name HUTCHINSON,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State