Search icon

D.C. GRAPHICS, INC.

Company Details

Name: D.C. GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1994 (31 years ago)
Entity Number: 1809291
ZIP code: 11725
County: Nassau
Place of Formation: New York
Address: 6080 Jericho TPK Suit 101, Commack, NY, United States, 11725
Principal Address: 59 CENTRAL AVE STE 15, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
EUGENE PROHASKE Agent 59 CENTRAL AVENUE SUITE 15, FARMINGDALE, NY, 11735

Chief Executive Officer

Name Role Address
EUGENE PROHASKE Chief Executive Officer 7 DANVILLE DRIVE, GREENLAWN, NY, United States, 11740

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6080 Jericho TPK Suit 101, Commack, NY, United States, 11725

History

Start date End date Type Value
2023-11-17 2023-11-17 Address 7 DANVILLE DRIVE, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer)
2023-11-17 2023-11-17 Address 59-2 CENTRAL AVE, FARMINGDALE, NY, 11735, 6902, USA (Type of address: Chief Executive Officer)
2017-05-18 2023-11-17 Address 59 CENTRAL AVENUE SUITE 15, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2017-05-18 2023-11-17 Address 59 CENTRAL AVENUE SUITE 15, FARMINGDALE, NY, 11735, USA (Type of address: Registered Agent)
2002-03-28 2017-05-18 Address 59-2 CENTRAL AVE, FARMINGDALE, NY, 11735, 6902, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231117003231 2023-11-17 BIENNIAL STATEMENT 2022-04-01
170518000546 2017-05-18 CERTIFICATE OF CHANGE 2017-05-18
170303000069 2017-03-03 ANNULMENT OF DISSOLUTION 2017-03-03
DP-2142390 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
040415002617 2004-04-15 BIENNIAL STATEMENT 2004-04-01

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133300
Current Approval Amount:
133300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
134344.18
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133300
Current Approval Amount:
133300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
134810.73

Date of last update: 15 Mar 2025

Sources: New York Secretary of State