Search icon

22 GRAPHICS INC.

Company Details

Name: 22 GRAPHICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2000 (25 years ago)
Entity Number: 2459493
ZIP code: 10977
County: Rockland
Place of Formation: New York
Activity Description: We create logos, all art and mechanicals for brochures, catalogs, signage, stationery. We design and build websites, work on social media, create digital ads. We design and place advertisements as well as supply promotional products.
Address: 77 HEMPSTEAD RD, SPRING VALLEY, NY, United States, 10977

Contact Details

Phone +1 212-266-6510

Website http://www.22graphics.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIMBERLY BREILAND Chief Executive Officer 77 HEMPSTEAD RD, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
KIMBERLY BREILAND DOS Process Agent 77 HEMPSTEAD RD, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2022-02-07 2022-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-01-10 2022-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-01-10 2002-06-13 Address 77 HEMPSTEAD RD., SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140226002226 2014-02-26 BIENNIAL STATEMENT 2014-01-01
120307002982 2012-03-07 BIENNIAL STATEMENT 2012-01-01
100212002950 2010-02-12 BIENNIAL STATEMENT 2010-01-01
060203003219 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040204002856 2004-02-04 BIENNIAL STATEMENT 2004-01-01
020613002143 2002-06-13 BIENNIAL STATEMENT 2002-01-01
000110000338 2000-01-10 CERTIFICATE OF INCORPORATION 2000-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6034778701 2021-04-03 0202 PPS 73 Circuit Rd, Tuxedo Park, NY, 10987-4050
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13577
Loan Approval Amount (current) 13577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tuxedo Park, ORANGE, NY, 10987-4050
Project Congressional District NY-18
Number of Employees 2
NAICS code 541990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 13681.6
Forgiveness Paid Date 2022-01-18
1211197707 2020-05-01 0202 PPP 73 CIRCUIT RD, TUXEDO PARK, NY, 10987
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13827
Loan Approval Amount (current) 13827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TUXEDO PARK, ORANGE, NY, 10987-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 541430
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 13976.81
Forgiveness Paid Date 2021-06-04

Date of last update: 21 Apr 2025

Sources: New York Secretary of State