Search icon

GRAPHIC PLUS, INC.

Company Details

Name: GRAPHIC PLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 1995 (30 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1964276
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: C/O APPLIANCE PLUS INC., 185-17 UNION TURNPIKE, FLUSHING, NY, United States, 11366

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CURTIS MANLEY DOS Process Agent C/O APPLIANCE PLUS INC., 185-17 UNION TURNPIKE, FLUSHING, NY, United States, 11366

Filings

Filing Number Date Filed Type Effective Date
DP-1430911 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
951012000498 1995-10-12 CERTIFICATE OF INCORPORATION 1995-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6040227700 2020-05-01 0202 PPP 132 E 43RD ST APT 238, NEW YORK, NY, 10017-4019
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1615
Loan Approval Amount (current) 1615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10017-4019
Project Congressional District NY-12
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1632.61
Forgiveness Paid Date 2021-06-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State