Search icon

REMSEN GRAPHICS INC.

Company Details

Name: REMSEN GRAPHICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1993 (32 years ago)
Entity Number: 1763720
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 165 REMSEN ST., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREGG VELLANTI DOS Process Agent 165 REMSEN ST., BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
GREGG VELLANTI Chief Executive Officer 165 REMSEN ST., BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
1995-11-28 1997-10-20 Address 165 REMSEN ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1995-11-28 1997-10-20 Address PAUL MURRAY, 165 REMSEN ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1995-11-28 1997-10-20 Address PAUL MURRAY, 165 REMSEN ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1993-10-13 1995-11-28 Address C/O 165 REMSEN STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011009002010 2001-10-09 BIENNIAL STATEMENT 2001-10-01
991019002465 1999-10-19 BIENNIAL STATEMENT 1999-10-01
971020002262 1997-10-20 BIENNIAL STATEMENT 1997-10-01
951128002284 1995-11-28 BIENNIAL STATEMENT 1995-10-01
931013000163 1993-10-13 CERTIFICATE OF INCORPORATION 1993-10-13

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
56047.00
Total Face Value Of Loan:
56047.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
56048.00
Total Face Value Of Loan:
56048.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56048
Current Approval Amount:
56048
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56507.13
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56047
Current Approval Amount:
56047
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56366.39

Date of last update: 15 Mar 2025

Sources: New York Secretary of State