Search icon

KIMBERLEIGH GRAPHICS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KIMBERLEIGH GRAPHICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1994 (31 years ago)
Entity Number: 1813649
ZIP code: 11735
County: Nassau
Place of Formation: New York
Activity Description: KGI Design Group is certified as a DBE and NYS, NYC, PANYNJ, Nassau and Suffolk County WBE Woman-owned creative solutions and visual communications agency. We specialize in developing strategically branded materials, graphic design, and marketing campaigns for large and small businesses. For over 30 years KGI has partnered with an eclectic cross-section of industries, from construction to pharmaceutical, aerospace to insurance, real estate to sports networks, and cable TV entertainment. We provide a complete suite of integrated solutions for various communication channels.
Address: 280 MAIN ST, STE 34, FARMINGDALE, NY, United States, 11735
Principal Address: 38 QUAKER LN, FARMINGDALE, NY, United States, 11735

Contact Details

Website http://www.kgidesigngroup.com

Phone +1 516-420-0013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 280 MAIN ST, STE 34, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
KIM M POULOS Chief Executive Officer 280 MAIN ST, STE 34, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 280 MAIN ST, STE 34, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-25 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-31 2023-09-05 Address 280 MAIN ST, STE 34, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2012-06-26 2023-09-05 Address 280 MAIN ST, STE 34, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905001486 2023-09-05 BIENNIAL STATEMENT 2022-04-01
140731002111 2014-07-31 BIENNIAL STATEMENT 2014-04-01
120626002553 2012-06-26 BIENNIAL STATEMENT 2012-04-01
100422003518 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080603002710 2008-06-03 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2021-07-13
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:
131100.00
Total Face Value Of Loan:
131100.00
Date:
2020-05-19
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:
6392.00
Total Face Value Of Loan:
6392.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6392
Current Approval Amount:
6392
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6463.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: New York Secretary of State