Search icon

GRAPHIC VISIONS GROUP, INC.

Company Details

Name: GRAPHIC VISIONS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2000 (25 years ago)
Entity Number: 2523779
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 500 8TH AVENUE, 6TH FL, NEW YORK, NY, United States, 10018

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
GRAPHIC VISIONS GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2023 134123360 2024-05-02 GRAPHIC VISIONS GROUP INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2124142900
Plan sponsor’s address 500 8TH AVE, 6TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-05-02
Name of individual signing LYNNE WOODS
GRAPHIC VISIONS GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2022 134123360 2023-05-22 GRAPHIC VISIONS GROUP INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2124142900
Plan sponsor’s address 500 8TH AVE, 6TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-05-22
Name of individual signing LYNNE WOODS
GRAPHIC VISIONS GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2021 134123360 2022-07-26 GRAPHIC VISIONS GROUP INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2124142900
Plan sponsor’s address 500 8TH AVE, 6TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing LYNNE WOODS
GRAPHIC VISIONS GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2020 134123360 2021-06-07 GRAPHIC VISIONS GROUP INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2124142900
Plan sponsor’s address 500 8TH AVE, 6TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-06-07
Name of individual signing LYNNE WOODS
GRAPHIC VISIONS GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2019 134123360 2020-07-27 GRAPHIC VISIONS GROUP INC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2124142900
Plan sponsor’s address 500 8TH AVE, 6TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing LYNNE WOODS
GRAPHIC VISIONS GROUP INC 401 K PROFIT SHARING PLAN TRUST 2016 134123360 2017-10-16 GRAPHIC VISIONS GROUP INC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2124142900
Plan sponsor’s address 500 8TH AVE, 6TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing JOHN ALBANO
GRAPHIC VISIONS GROUP INC 401 K PROFIT SHARING PLAN TRUST 2015 134123360 2016-07-29 GRAPHIC VISIONS GROUP INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2124142900
Plan sponsor’s address 500 8TH AVE, 6TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing JOHN ALBANO
GRAPHIC VISIONS GROUP, INC. 401(K) PROFIT SHARING PLAN & TRUST 2014 134123360 2015-07-30 GRAPHIC VISIONS GROUP INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2124142900
Plan sponsor’s address 500 8TH AVENUE, 6TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing LYNNE WOODS
Role Employer/plan sponsor
Date 2015-07-30
Name of individual signing LYNNE WOODS

DOS Process Agent

Name Role Address
GRAPHIC VISIONS GROUP, INC. DOS Process Agent 500 8TH AVENUE, 6TH FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
SCOTT FERRANTI Chief Executive Officer 500 8TH AVENUE, 6TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2012-07-16 2014-07-22 Address 159 WEST 25TH ST, 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-08-23 2014-07-22 Address 159 WEST 25TH ST, 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-08-23 2014-07-22 Address 159 WEST 25TH ST, 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2010-08-23 2012-07-16 Address 159 WEST 25TH ST, 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2002-05-16 2010-08-23 Address 159 WEST 25TH ST, 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2002-05-16 2010-08-23 Address 159 WEST 25TH ST, 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2002-05-16 2010-08-23 Address 159 WEST 25TH ST, 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-06-22 2004-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-06-22 2002-05-16 Address 104 WEST 29TH STREET 11TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180627006187 2018-06-27 BIENNIAL STATEMENT 2018-06-01
160309000390 2016-03-09 CERTIFICATE OF AMENDMENT 2016-03-09
140722006486 2014-07-22 BIENNIAL STATEMENT 2014-06-01
120716002326 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100823002899 2010-08-23 BIENNIAL STATEMENT 2010-06-01
080703002916 2008-07-03 BIENNIAL STATEMENT 2008-06-01
060630002363 2006-06-30 BIENNIAL STATEMENT 2006-06-01
041223000127 2004-12-23 CERTIFICATE OF AMENDMENT 2004-12-23
040713002658 2004-07-13 BIENNIAL STATEMENT 2004-06-01
020516002337 2002-05-16 BIENNIAL STATEMENT 2002-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306989195 0215000 2003-10-15 159 WEST 25 STREET, NEW YORK, NY, 10001
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2003-10-15
Case Closed 2004-09-22

Related Activity

Type Complaint
Activity Nr 204591168
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2004-04-08
Abatement Due Date 2004-05-04
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E09 III
Issuance Date 2004-04-08
Abatement Due Date 2004-05-04
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2004-04-08
Abatement Due Date 2004-05-04
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2004-04-08
Abatement Due Date 2004-05-04
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2004-04-08
Abatement Due Date 2004-05-25
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 2004-04-08
Abatement Due Date 2004-05-04
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 3
Nr Exposed 15
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 2004-04-08
Abatement Due Date 2004-05-04
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01008A
Citaton Type Serious
Standard Cited 19101052 C01
Issuance Date 2004-04-08
Abatement Due Date 2004-05-25
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01008B
Citaton Type Serious
Standard Cited 19101052 C02
Issuance Date 2004-04-08
Abatement Due Date 2004-05-25
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01008C
Citaton Type Serious
Standard Cited 19101052 F01
Issuance Date 2004-04-08
Abatement Due Date 2004-05-25
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01009
Citaton Type Serious
Standard Cited 19101052 D02
Issuance Date 2004-04-08
Abatement Due Date 2004-05-25
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01010A
Citaton Type Serious
Standard Cited 19101052 G01 I
Issuance Date 2004-04-08
Abatement Due Date 2004-05-25
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01010B
Citaton Type Serious
Standard Cited 19101052 G04
Issuance Date 2004-04-08
Abatement Due Date 2004-05-25
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01011
Citaton Type Serious
Standard Cited 19101052 H01
Issuance Date 2004-04-08
Abatement Due Date 2004-05-04
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01012
Citaton Type Serious
Standard Cited 19101052 I02
Issuance Date 2004-04-08
Abatement Due Date 2004-05-25
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01013
Citaton Type Serious
Standard Cited 19101052 L01
Issuance Date 2004-04-08
Abatement Due Date 2004-05-25
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01014A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2004-04-08
Abatement Due Date 2004-04-13
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 14
Gravity 05
Citation ID 01014B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2004-04-08
Abatement Due Date 2004-05-25
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01014C
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2004-04-08
Abatement Due Date 2004-05-25
Nr Instances 1
Nr Exposed 14
Gravity 05
Citation ID 01014D
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2004-04-08
Abatement Due Date 2004-05-25
Nr Instances 1
Nr Exposed 14
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4018777205 2020-04-27 0202 PPP 500 8th Avenue, New York, NY, 10018
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 767025
Loan Approval Amount (current) 767025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 40
NAICS code 323120
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 775745.97
Forgiveness Paid Date 2021-06-24
9041098406 2021-02-14 0202 PPS 500 8th Ave, New York, NY, 10018-6504
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) 767025
Loan Approval Amount (current) 767025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-6504
Project Congressional District NY-12
Number of Employees 40
NAICS code 323120
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 774695.25
Forgiveness Paid Date 2022-02-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State