Search icon

CHALLENGE GRAPHICS SERVICES, INC.

Company Details

Name: CHALLENGE GRAPHICS SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1994 (31 years ago)
Entity Number: 1786932
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 22 CONNOR LANE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHALLENGE GRAPHICS SERVICES, INC. 401(K) PLAN 2016 113195085 2017-02-28 CHALLENGE GRAPHICS SERVICES, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 323100
Sponsor’s telephone number 6315862800
Plan sponsor’s address 22 CONNOR LN, DEER PARK, NY, 117297210

Signature of

Role Plan administrator
Date 2017-02-28
Name of individual signing JOSEPH BRANCATO
Role Employer/plan sponsor
Date 2017-02-28
Name of individual signing JOSEPH BRANCATO
CHALLENGE GRAPHICS SERVICES, INC. 401(K) PLAN 2015 113195085 2016-03-21 CHALLENGE GRAPHICS SERVICES, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 323100
Sponsor’s telephone number 6315862800
Plan sponsor’s address 22 CONNOR LN, DEER PARK, NY, 117297210

Signature of

Role Plan administrator
Date 2016-03-21
Name of individual signing JOSEPH BRANCATO
Role Employer/plan sponsor
Date 2016-03-21
Name of individual signing JOSEPH BRANCATO
CHALLENGE GRAPHICS SERVICES, INC. 401(K) PLAN 2014 113195085 2015-02-25 CHALLENGE GRAPHICS SERVICES, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 323100
Sponsor’s telephone number 6315862800
Plan sponsor’s address 22 CONNOR LN, DEER PARK, NY, 117297210

Signature of

Role Plan administrator
Date 2015-02-25
Name of individual signing JOSEPH BRANCATO
Role Employer/plan sponsor
Date 2015-02-25
Name of individual signing JOSEPH BRANCATO
CHALLENGE GRAPHICS SERVICES, INC. 401(K) PLAN 2013 113195085 2014-03-06 CHALLENGE GRAPHICS SERVICES, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 323100
Sponsor’s telephone number 6315860171
Plan sponsor’s address 22 CONNOR LN, DEER PARK, NY, 117297210

Signature of

Role Plan administrator
Date 2014-03-06
Name of individual signing JOSEPH BRANCATO
Role Employer/plan sponsor
Date 2014-03-06
Name of individual signing JOSEPH BRANCATO
CHALLENGE GRAPHICS SERVICES, INC. 401(K) PLAN 2012 113195085 2013-04-18 CHALLENGE GRAPHICS SERVICES, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 323100
Sponsor’s telephone number 6315860171
Plan sponsor’s address 22 CONNOR LN, DEER PARK, NY, 117297210

Signature of

Role Plan administrator
Date 2013-04-18
Name of individual signing JOSEPH BRANCATO
Role Employer/plan sponsor
Date 2013-04-18
Name of individual signing JOSEPH BRANCATO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 CONNOR LANE, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
ANTHONY BRANCATO Chief Executive Officer 22 CONNOR LANE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1996-03-06 1998-02-11 Address 18 CONNOR LANE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1996-03-06 1998-02-11 Address 18 CONNOR LANE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1994-01-12 2002-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-01-12 1998-02-11 Address 18 CONNOR LANE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140411002400 2014-04-11 BIENNIAL STATEMENT 2014-01-01
120213002165 2012-02-13 BIENNIAL STATEMENT 2012-01-01
100204002691 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080131002411 2008-01-31 BIENNIAL STATEMENT 2008-01-01
060208003117 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040310002039 2004-03-10 BIENNIAL STATEMENT 2004-01-01
021016000626 2002-10-16 CERTIFICATE OF AMENDMENT 2002-10-16
020123002390 2002-01-23 BIENNIAL STATEMENT 2002-01-01
011231000561 2001-12-31 CERTIFICATE OF MERGER 2001-12-31
000207002345 2000-02-07 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5597648402 2021-02-09 0235 PPS 22 Connor Ln, Deer Park, NY, 11729-7210
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 434545
Loan Approval Amount (current) 434545
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 Deer Park, SUFFOLK, NY, 11729-7210
Project Congressional District NY-02
Number of Employees 23
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 437348.54
Forgiveness Paid Date 2021-10-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1378947 Intrastate Non-Hazmat 2005-06-07 - - 1 2 COMMERICAL PRINTING
Legal Name CHALLENGE GRAPHICS SERVICES INC
DBA Name -
Physical Address 22 CONNOR LANE, DEER PARK, NY, 11729, US
Mailing Address 22 CONNOR LANE, DEER PARK, NY, 11729, US
Phone (516) 586-0171
Fax (516) 586-0174
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State