Search icon

KB GRAPHICS, INC.

Company Details

Name: KB GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1997 (28 years ago)
Entity Number: 2148251
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 410 West Commercial St., East Rochester, NY, United States, 14445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHUCK OLIN Chief Executive Officer 410 WEST COMMERCIAL ST., EAST ROCHESTER, NY, United States, 14445

DOS Process Agent

Name Role Address
CHUCK OLIN DOS Process Agent 410 West Commercial St., East Rochester, NY, United States, 14445

Form 5500 Series

Employer Identification Number (EIN):
223322223
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-30 2023-10-30 Address 410 WEST COMMERCIAL ST., EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2023-10-30 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-30 2023-10-30 Address 16 BELLFLOWER CIRCLE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2003-05-01 2023-10-30 Address 16 BELLFLOWER CIRCLE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2003-05-01 2023-10-30 Address 15 FISHERS RD, PITTSFORD, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231030017686 2023-10-30 BIENNIAL STATEMENT 2023-05-01
030501002909 2003-05-01 BIENNIAL STATEMENT 2003-05-01
010615002401 2001-06-15 BIENNIAL STATEMENT 2001-05-01
990608002434 1999-06-08 BIENNIAL STATEMENT 1999-05-01
970530000153 1997-05-30 CERTIFICATE OF INCORPORATION 1997-05-30

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140340
Current Approval Amount:
140340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
141762.89
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140300
Current Approval Amount:
140300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
141625.06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State