Search icon

AFFTON GRAPHICS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AFFTON GRAPHICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1999 (26 years ago)
Entity Number: 2398899
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 400 E. 85th Street, Unit 3F, PO BOX 28 GRACIE STATION, New York, NY, United States, 10028
Principal Address: C/O ANTHONY V CLASSE, 400 EAST 85TH STREET UNIT #3F, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ANTHONY V. CLASSE Agent 400 EAST 85TH STREET, UNIT #3F, NEW YORK, NY, 10028

Chief Executive Officer

Name Role Address
ANTHONY V CLASSE Chief Executive Officer 400 EAST 85TH STREET, UNIT #3F, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
AFFTON GRAPHICS INC. DOS Process Agent 400 E. 85th Street, Unit 3F, PO BOX 28 GRACIE STATION, New York, NY, United States, 10028

Unique Entity ID

CAGE Code:
4LGR3
UEI Expiration Date:
2020-10-06

Business Information

Doing Business As:
A M GRAPHIC PRODUCTS
Division Name:
NONE
Division Number:
NONE
Activation Date:
2019-10-09
Initial Registration Date:
2006-11-16

Commercial and government entity program

CAGE number:
4LGR3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2027-03-04
SAM Expiration:
2023-04-01

Contact Information

POC:
ANTHONY V. CLASSE

History

Start date End date Type Value
2023-07-01 2023-07-01 Address 400 EAST 85TH STREET, UNIT #3F, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2023-07-01 2023-07-01 Address 400 EAST 85TH STREET, UNIT #3F, NEW YORK, NY, 10028, 6310, USA (Type of address: Chief Executive Officer)
2019-07-31 2023-07-01 Address A.M. GRAPHICS PRODUCTS, PO BOX 28 GRACIE STATION, NEW YORK, NY, 10028, 0001, USA (Type of address: Service of Process)
2017-07-14 2019-07-31 Address A M GRAPHICS PRODUCTS, PO BOX 28 GRACIE STATION, NEW YORK, NY, 10028, 0001, USA (Type of address: Service of Process)
2015-07-14 2017-07-14 Address A M GRAPHICS PRODUCTS, PO BOX 15 GRACIE STATION, NEW YORK, NY, 10028, 0001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230701000223 2023-07-01 BIENNIAL STATEMENT 2023-07-01
210925000305 2021-09-25 BIENNIAL STATEMENT 2021-09-25
190731060026 2019-07-31 BIENNIAL STATEMENT 2019-07-01
170714006049 2017-07-14 BIENNIAL STATEMENT 2017-07-01
150714002009 2015-07-14 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0018918P1054
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7287.69
Base And Exercised Options Value:
7287.69
Base And All Options Value:
7287.69
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-08-09
Description:
DOOR SIGNS
Naics Code:
339950: SIGN MANUFACTURING
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
VA526A10045
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5558.40
Base And Exercised Options Value:
5558.40
Base And All Options Value:
5558.40
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-02-16
Description:
SIGN
Naics Code:
339950: SIGN MANUFACTURING
Product Or Service Code:
7195: MISC FURNITURE & FIXTURES
Procurement Instrument Identifier:
VA526A00055
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7414.25
Base And Exercised Options Value:
7414.25
Base And All Options Value:
7414.25
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-12-28
Description:
SUPPLIES:SIGNAGE BOARDS FOR THE HOSPITAL SIGNS
Naics Code:
339950: SIGN MANUFACTURING
Product Or Service Code:
9390: MISC FABRICATED NONMETAL MATERIALS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State