Search icon

FUN GRAFIX, INC.

Company Details

Name: FUN GRAFIX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1995 (29 years ago)
Entity Number: 1965597
ZIP code: 10038
County: Westchester
Place of Formation: New York
Address: 170 PARK ROW, 23D, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WENDY CHAN Chief Executive Officer 170 PARK ROW, 23D, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
FUN GRAFIX, INC. DOS Process Agent 170 PARK ROW, 23D, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2024-08-23 2024-08-23 Address 170 PARK ROW, 23D, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-08-23 2024-08-23 Address 170 PARK ROW, 23D, NEW YORK, NY, 10038, 1158, USA (Type of address: Chief Executive Officer)
2001-11-27 2024-08-23 Address 170 PARK ROW, 23D, NEW YORK, NY, 10038, 1158, USA (Type of address: Chief Executive Officer)
2001-11-27 2024-08-23 Address 179 PARK ROW, 23D, NEW YORK, NY, 10038, 1158, USA (Type of address: Service of Process)
1999-11-10 2001-11-27 Address 611 BROADWAY, SUITE 630, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1999-11-10 2001-11-27 Address 611 BROADWAY, SUITE 630, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1997-10-30 1999-11-10 Address 575 BRONX RIVER RD., YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1997-10-30 2001-11-27 Address 611 BROADWAY, SUITE 630, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1995-10-18 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-10-18 1999-11-10 Address 575 BRONX RIVER ROAD, YONKERS, NY, 10704, 1748, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240823002913 2024-08-23 BIENNIAL STATEMENT 2024-08-23
011127002774 2001-11-27 BIENNIAL STATEMENT 2001-10-01
991110002539 1999-11-10 BIENNIAL STATEMENT 1999-10-01
971030002402 1997-10-30 BIENNIAL STATEMENT 1997-10-01
951018000104 1995-10-18 CERTIFICATE OF INCORPORATION 1995-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2726627306 2020-04-29 0202 PPP 170 PARK ROW STE 23D, NEW YORK, NY, 10038
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26042
Loan Approval Amount (current) 26042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26330.96
Forgiveness Paid Date 2021-06-15
4050668301 2021-01-22 0202 PPS 170 Park Row Apt 23D, New York, NY, 10038-1158
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27735
Loan Approval Amount (current) 27735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-1158
Project Congressional District NY-10
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27956.88
Forgiveness Paid Date 2021-11-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State