Search icon

GRAPHIC IMPRESSIONS OF ROCKLAND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRAPHIC IMPRESSIONS OF ROCKLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1994 (32 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1784642
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 104 ROUTE 59, MONSEY, NY, United States, 10952
Principal Address: 104 RT 59, MONSEY, NY, United States, 10952

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL A. KRAISE Chief Executive Officer 104 ROUTE 59, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104 ROUTE 59, MONSEY, NY, United States, 10952

Filings

Filing Number Date Filed Type Effective Date
DP-1935693 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
100113002586 2010-01-13 BIENNIAL STATEMENT 2010-01-01
040421002532 2004-04-21 BIENNIAL STATEMENT 2004-01-01
020215002245 2002-02-15 BIENNIAL STATEMENT 2002-01-01
000201002916 2000-02-01 BIENNIAL STATEMENT 2000-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
7012.00
Total Face Value Of Loan:
7012.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$7,012
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,012
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,105.37
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $7,010
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State