Search icon

STONY POINT GRAPHICS, LTD.

Company Details

Name: STONY POINT GRAPHICS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1997 (27 years ago)
Entity Number: 2183648
ZIP code: 10980
County: Rockland
Place of Formation: New York
Address: 1 S LIBERTY DR, STONY POINT, NY, United States, 10980
Principal Address: ONE SOUTH LIBERTY DR, STONY POINT, NY, United States, 10980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHIL DOS Process Agent 1 S LIBERTY DR, STONY POINT, NY, United States, 10980

Chief Executive Officer

Name Role Address
PHILIP J LAQUIDARA Chief Executive Officer 1 SOUTH LIBERTY DR, STONY POINT, NY, United States, 10980

History

Start date End date Type Value
2015-09-08 2017-09-15 Address ONE SOUTH LIBERTYDR, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office)
2015-09-08 2017-09-15 Address ONE SOUTH LIBERTY DR, STONY POINT, NY, 10980, 3010, USA (Type of address: Chief Executive Officer)
2011-09-15 2015-09-08 Address 38 FRANCK RD, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office)
2003-09-09 2015-09-08 Address 38 FRANK ROAD, STONY POINT, NY, 10980, 3010, USA (Type of address: Chief Executive Officer)
2003-09-09 2011-09-15 Address ONE LINCOLN OVAL, STONY POINT, NY, 10980, 1105, USA (Type of address: Principal Executive Office)
1999-09-24 2003-09-09 Address 38 FRANK RD, STONY POINT, NY, 10980, 3010, USA (Type of address: Chief Executive Officer)
1999-09-24 2003-09-09 Address 25 LAKE RD, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office)
1997-09-24 2017-09-15 Address 1 S. LIBERTY DRIVE, STONY POINT, NY, 10980, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170915006008 2017-09-15 BIENNIAL STATEMENT 2017-09-01
150908006120 2015-09-08 BIENNIAL STATEMENT 2015-09-01
130916006329 2013-09-16 BIENNIAL STATEMENT 2013-09-01
110915002501 2011-09-15 BIENNIAL STATEMENT 2011-09-01
090826002754 2009-08-26 BIENNIAL STATEMENT 2009-09-01
070925002638 2007-09-25 BIENNIAL STATEMENT 2007-09-01
051101002907 2005-11-01 BIENNIAL STATEMENT 2005-09-01
030909002356 2003-09-09 BIENNIAL STATEMENT 2003-09-01
990924002372 1999-09-24 BIENNIAL STATEMENT 1999-09-01
970924000448 1997-09-24 CERTIFICATE OF INCORPORATION 1997-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8996137102 2020-04-15 0202 PPP 79 S LIBERTY DR, STONY POINT, NY, 10980
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2305
Loan Approval Amount (current) 2305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address STONY POINT, ROCKLAND, NY, 10980-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2319.52
Forgiveness Paid Date 2020-12-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State