Search icon

IMPRESSIVE GRAPHICS, INC.

Company Details

Name: IMPRESSIVE GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1997 (28 years ago)
Entity Number: 2114060
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 1846 FLATBUSH AVE, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YEHUDA ZULLER Chief Executive Officer 1846 FLATBUSH AVE, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
IMPRESSIVE GRAPHICS, INC. DOS Process Agent 1846 FLATBUSH AVE, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2009-01-27 2020-07-27 Address 3502 QUENTIN ROAD, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1999-02-17 2009-01-27 Address 2915 AVE K, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1999-02-17 2009-01-27 Address 2915 AVE K, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
1997-02-18 2020-07-27 Address 1546 EAST 31ST ST., BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200727060430 2020-07-27 BIENNIAL STATEMENT 2019-02-01
130304002033 2013-03-04 BIENNIAL STATEMENT 2013-02-01
110216002078 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090127002695 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070312002735 2007-03-12 BIENNIAL STATEMENT 2007-02-01
050405002102 2005-04-05 BIENNIAL STATEMENT 2005-02-01
030417002683 2003-04-17 BIENNIAL STATEMENT 2003-02-01
010222002419 2001-02-22 BIENNIAL STATEMENT 2001-02-01
990217002361 1999-02-17 BIENNIAL STATEMENT 1999-02-01
970218000597 1997-02-18 CERTIFICATE OF INCORPORATION 1997-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3565118501 2021-02-24 0202 PPS c/o Graphic Dimensions Press 1846 Flatbush Ave, Brooklyn, NY, 11210
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15425
Loan Approval Amount (current) 15425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210
Project Congressional District NY-08
Number of Employees 6
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15510.69
Forgiveness Paid Date 2021-09-14
5383887304 2020-04-30 0202 PPP 1846 Flatbush Ave, BROOKLYN, NY, 11210
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11210-0001
Project Congressional District NY-09
Number of Employees 5
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13896.67
Forgiveness Paid Date 2021-05-21

Date of last update: 01 Apr 2025

Sources: New York Secretary of State