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

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

Form 5500 Series

Employer Identification Number (EIN):
134123360
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
57
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
767025.00
Total Face Value Of Loan:
767025.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
767025.00
Total Face Value Of Loan:
767025.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-10-15
Type:
Complaint
Address:
159 WEST 25 STREET, NEW YORK, NY, 10001
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
767025
Current Approval Amount:
767025
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
775745.97
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
767025
Current Approval Amount:
767025
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
774695.25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State