Search icon

JMR GRAPHICS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JMR GRAPHICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1997 (29 years ago)
Date of dissolution: 25 Sep 2023
Entity Number: 2104431
ZIP code: 11722
County: Suffolk
Place of Formation: New York
Address: 201 N. CREATIVE DRIVE, CENTRAL ISLIP, NY, United States, 11722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 N. CREATIVE DRIVE, CENTRAL ISLIP, NY, United States, 11722

Chief Executive Officer

Name Role Address
DOMINICK DERICCO Chief Executive Officer 201 N. CREATIVE DRIVE, CENTRAL ISLIP, NY, United States, 11722

Unique Entity ID

CAGE Code:
3YHR3
UEI Expiration Date:
2015-11-12

Business Information

Activation Date:
2014-11-14
Initial Registration Date:
2004-07-21

Commercial and government entity program

CAGE number:
3YHR3
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-05

Contact Information

POC:
SANDY DERICCO

Form 5500 Series

Employer Identification Number (EIN):
113473749
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2003-01-16 2023-11-16 Address 201 N. CREATIVE DRIVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2003-01-16 2023-11-16 Address 201 N. CREATIVE DRIVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)
1997-01-21 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-01-21 2003-01-16 Address 140 SOUTH OCEAN AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231116000678 2023-09-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-25
130111006324 2013-01-11 BIENNIAL STATEMENT 2013-01-01
081226002147 2008-12-26 BIENNIAL STATEMENT 2009-01-01
070109002470 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050201002380 2005-02-01 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
174800.00
Total Face Value Of Loan:
174800.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$174,800
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$174,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$176,839.33
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $174,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State