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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KB GRAPHICS, INC. EMPLOYEES RETIREMENT PLAN 2023 223322223 2024-10-09 KB GRAPHICS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-05-01
Business code 541400
Sponsor’s telephone number 5853810600
Plan sponsor’s address 410 WEST COMMERCIAL STREET, SUITE 113, EAST ROCHESTER, NY, 144452202
KB GRAPHICS, INC. EMPLOYEES RETIREMENT PLAN 2022 161527017 2023-10-04 KB GRAPHICS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-05-01
Business code 541400
Sponsor’s telephone number 5853810600
Plan sponsor’s address 410 WEST COMMERCIAL STREET, SUITE 113, EAST ROCHESTER, NY, 144452202

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing CHARLES OLIN
KB GRAPHICS, INC. EMPLOYEES RETIREMENT PLAN 2021 161527017 2022-10-06 KB GRAPHICS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-05-01
Business code 541400
Sponsor’s telephone number 5853810600
Plan sponsor’s address 410 WEST COMMERCIAL STREET, SUITE 113, EAST ROCHESTER, NY, 144452202

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing MICHAEL SPRETER
KB GRAPHICS, INC. EMPLOYEES RETIREMENT PLAN 2020 161527017 2021-10-12 KB GRAPHICS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-05-01
Business code 541400
Sponsor’s telephone number 5853810600
Plan sponsor’s address 410 WEST COMMERCIAL STREET, SUITE 113, EAST ROCHESTER, NY, 144452202

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing MICHAEL SPRETER
KB GRAPHICS, INC. EMPLOYEES RETIREMENT PLAN 2019 223322223 2020-10-02 KB GRAPHICS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-05-01
Business code 541400
Sponsor’s telephone number 5853810600
Plan sponsor’s address 410 WEST COMMERCIAL STREET, SUITE 113, EAST ROCHESTER, NY, 144452202

Signature of

Role Plan administrator
Date 2020-10-02
Name of individual signing MICHAEL SPRETER
KB GRAPHICS, INC. EMPLOYEES RETIREMENT PLAN 2018 223322223 2019-10-11 KB GRAPHICS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-05-01
Business code 541400
Sponsor’s telephone number 5853810600
Plan sponsor’s address 410 WEST COMMERCIAL STREET, SUITE 113, EAST ROCHESTER, NY, 144452202

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing MICHAEL SPRETER
KB GRAPHICS, INC. EMPLOYEES RETIREMENT PLAN 2017 223322223 2018-10-02 KB GRAPHICS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-05-01
Business code 541400
Sponsor’s telephone number 5853810600
Plan sponsor’s address 410 WEST COMMERCIAL STREET, SUITE 113, EAST ROCHESTER, NY, 144452202

Signature of

Role Plan administrator
Date 2018-10-02
Name of individual signing MICHAEL SPRETER
KB GRAPHICS, INC. EMPLOYEES RETIREMENT PLAN 2016 223322223 2017-09-20 KB GRAPHICS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-05-01
Business code 541400
Sponsor’s telephone number 5853810600
Plan sponsor’s address 410 WEST COMMERCIAL STREET, SUITE 113, EAST ROCHESTER, NY, 144452202

Signature of

Role Plan administrator
Date 2017-09-20
Name of individual signing MICHAEL SPRETER
KB GRAPHICS, INC. EMPLOYEES RETIREMENT PLAN 2015 223322223 2016-07-07 KB GRAPHICS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-05-01
Business code 541400
Sponsor’s telephone number 5853810600
Plan sponsor’s address 410 WEST COMMERCIAL STREET, SUITE 113, EAST ROCHESTER, NY, 144452202

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing MICHAEL SPRETER
KB GRAPHICS, INC. EMPLOYEES RETIREMENT PLAN 2014 223322223 2015-08-03 KB GRAPHICS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-05-01
Business code 541400
Sponsor’s telephone number 5853810600
Plan sponsor’s address 410 WEST COMMERCIAL STREET, SUITE 113, EAST ROCHESTER, NY, 144452202

Signature of

Role Plan administrator
Date 2015-08-03
Name of individual signing MICHAEL SPRETER

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

History

Start date End date Type Value
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 410 WEST COMMERCIAL ST., EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
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 15 FISHERS RD, PITTSFORD, NY, 14450, USA (Type of address: Service of Process)
2003-05-01 2023-10-30 Address 16 BELLFLOWER CIRCLE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2001-06-15 2003-05-01 Address 249 ALPINE KNOLL, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1999-06-08 2001-06-15 Address 15 FISHERS ROAD, STE. 113, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
1999-06-08 2001-06-15 Address 249 ALPINE KNOLL, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1999-06-08 2003-05-01 Address 15 FISHERS ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1997-05-30 1999-06-08 Address 656 KREAG ROAD, PITTSFORD, NY, 14534, 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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5172137008 2020-04-05 0219 PPP 410 West Commercial St, EAST ROCHESTER, NY, 14445-2202
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140300
Loan Approval Amount (current) 140300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST ROCHESTER, MONROE, NY, 14445-2202
Project Congressional District NY-25
Number of Employees 9
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141625.06
Forgiveness Paid Date 2021-03-29
4903898303 2021-01-23 0219 PPS 410 W Commercial St, East Rochester, NY, 14445-2202
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140340
Loan Approval Amount (current) 140340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Rochester, MONROE, NY, 14445-2202
Project Congressional District NY-25
Number of Employees 9
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141762.89
Forgiveness Paid Date 2022-02-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State