Search icon

RG GRAPHICS, INC.

Company Details

Name: RG GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1993 (31 years ago)
Entity Number: 1773362
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 75 PINE COURT NORTH, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD E GURNEY Chief Executive Officer 75 PINE COURT NORTH, WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 PINE COURT NORTH, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
1996-02-07 2011-11-30 Address 10 CENTER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1996-02-07 2011-11-30 Address 10 CENTER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
1996-02-07 2011-11-30 Address 10 CENTER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
1993-11-18 1996-02-07 Address 10 CENTER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131209002179 2013-12-09 BIENNIAL STATEMENT 2013-11-01
111130002263 2011-11-30 BIENNIAL STATEMENT 2011-11-01
091130002213 2009-11-30 BIENNIAL STATEMENT 2009-11-01
071126002256 2007-11-26 BIENNIAL STATEMENT 2007-11-01
060105003000 2006-01-05 BIENNIAL STATEMENT 2005-11-01
031030002131 2003-10-30 BIENNIAL STATEMENT 2003-11-01
011113002400 2001-11-13 BIENNIAL STATEMENT 2001-11-01
000107002541 2000-01-07 BIENNIAL STATEMENT 1999-11-01
971121002131 1997-11-21 BIENNIAL STATEMENT 1997-11-01
960207002155 1996-02-07 BIENNIAL STATEMENT 1995-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5693628407 2021-02-09 0296 PPS 75 Pine Ct N, West Seneca, NY, 14224-2532
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18990
Loan Approval Amount (current) 18990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Seneca, ERIE, NY, 14224-2532
Project Congressional District NY-23
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19102.38
Forgiveness Paid Date 2021-09-29
3203517107 2020-04-11 0296 PPP 75 Pine Court North, BUFFALO, NY, 14224-2532
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) 8025
Loan Approval Amount (current) 8025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14224-2532
Project Congressional District NY-23
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8103.71
Forgiveness Paid Date 2021-04-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State