Search icon

JT GRAPHICS, INC.

Company Details

Name: JT GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1997 (28 years ago)
Entity Number: 2156239
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: 17 GRAMERCY PLACE, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JT GRAPHICS, INC. DOS Process Agent 17 GRAMERCY PLACE, THORNWOOD, NY, United States, 10594

Chief Executive Officer

Name Role Address
JOHN J TAXTER Chief Executive Officer 17 GRAMERCY PLACE, THORNWOOD, NY, United States, 10594

History

Start date End date Type Value
2007-06-28 2015-06-03 Address 17 GRAMMERCY PLACE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2007-06-28 2015-06-03 Address 17 GRAMMERCY PLACE, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office)
2007-06-28 2015-06-03 Address 17 GRAMMERCY PLACE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
1999-06-30 2007-06-28 Address 852 COMMERCE ST, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
1999-06-30 2007-06-28 Address 852 COMMERCE ST, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office)
1997-06-24 2007-06-28 Address 852 COMMERCE ST., THORNWOOD, NY, 10594, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190604060963 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170619006173 2017-06-19 BIENNIAL STATEMENT 2017-06-01
150603006893 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130621006169 2013-06-21 BIENNIAL STATEMENT 2013-06-01
110711002931 2011-07-11 BIENNIAL STATEMENT 2011-06-01
090612002069 2009-06-12 BIENNIAL STATEMENT 2009-06-01
070628002709 2007-06-28 BIENNIAL STATEMENT 2007-06-01
030604002266 2003-06-04 BIENNIAL STATEMENT 2003-06-01
010601002471 2001-06-01 BIENNIAL STATEMENT 2001-06-01
990630002607 1999-06-30 BIENNIAL STATEMENT 1999-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2994668800 2021-04-13 0202 PPS 17 Gramercy Pl, Thornwood, NY, 10594-1047
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24685
Loan Approval Amount (current) 24685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Thornwood, WESTCHESTER, NY, 10594-1047
Project Congressional District NY-17
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24896.88
Forgiveness Paid Date 2022-02-18

Date of last update: 25 Feb 2025

Sources: New York Secretary of State