Search icon

GRAPHIC IMAGE GROUP, INC.

Company Details

Name: GRAPHIC IMAGE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1996 (29 years ago)
Entity Number: 2026347
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 32 OAKVIEW HWY, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRAPHIC IMAGE GROUP, INC. DOS Process Agent 32 OAKVIEW HWY, EAST HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
JOHN F. MUSNICKI III Chief Executive Officer 32 OAKVIEW HWY, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 32 OAKVIEW HWY, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2000-05-26 2024-05-02 Address 32 OAKVIEW HWY, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2000-05-26 2024-05-02 Address 32 OAKVIEW HWY, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1998-06-01 2000-05-26 Address PO BOX 240, 2272 MONTAUK HWY, BRIDGEHAMPTON, NY, 11932, 0240, USA (Type of address: Principal Executive Office)
1998-06-01 2000-05-26 Address PO BOX 240, BRIDGEHAMPTON, NY, 11932, 0240, USA (Type of address: Chief Executive Officer)
1998-06-01 2000-05-26 Address PO BOX 240, BRIDGEHAMPTON, NY, 11932, 0240, USA (Type of address: Service of Process)
1996-05-03 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-05-03 1998-06-01 Address P.O. BOX 240, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502000420 2024-05-02 BIENNIAL STATEMENT 2024-05-02
120711002086 2012-07-11 BIENNIAL STATEMENT 2012-05-01
100610002907 2010-06-10 BIENNIAL STATEMENT 2010-05-01
080528002804 2008-05-28 BIENNIAL STATEMENT 2008-05-01
060515002753 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040603002416 2004-06-03 BIENNIAL STATEMENT 2004-05-01
020503002760 2002-05-03 BIENNIAL STATEMENT 2002-05-01
000526002121 2000-05-26 BIENNIAL STATEMENT 2000-05-01
980601002284 1998-06-01 BIENNIAL STATEMENT 1998-05-01
960503000474 1996-05-03 CERTIFICATE OF INCORPORATION 1996-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5876508507 2021-03-02 0235 PPS 32 Oakview Hwy, East Hampton, NY, 11937-2238
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31250
Loan Approval Amount (current) 31250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Hampton, SUFFOLK, NY, 11937-2238
Project Congressional District NY-01
Number of Employees 2
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31553.08
Forgiveness Paid Date 2022-02-23
2582067206 2020-04-16 0235 PPP 32 OAKVIEW HWY, EAST HAMPTON, NY, 11937
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28810
Loan Approval Amount (current) 28810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST HAMPTON, SUFFOLK, NY, 11937-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29038.88
Forgiveness Paid Date 2021-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State