Search icon

GRAFFITERIA, INC.

Company Details

Name: GRAFFITERIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2001 (24 years ago)
Entity Number: 2594618
ZIP code: 11777
County: New York
Place of Formation: New York
Address: 20 LAUREL DR, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KAREN STELLA DOS Process Agent 20 LAUREL DR, PORT JEFFERSON, NY, United States, 11777

Agent

Name Role Address
MS. KAREN STELLA Agent 245 WEST 72ND STREET, SUITE 5-A, NEW YORK, NY, 10023

Chief Executive Officer

Name Role Address
KAREN STELLA Chief Executive Officer 20 LAUREL DR, PORT JEFFERSON, NY, United States, 11777

History

Start date End date Type Value
2017-01-11 2021-01-13 Address 20 LAUREL DR, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2013-03-18 2017-01-11 Address 20 LAUREL DR, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2013-03-18 2015-01-05 Address 20 LAUREL DR, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
2013-03-18 2015-01-05 Address 20 LAUREL DR, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office)
2003-01-31 2013-03-18 Address 245 WEST 72ND ST, #5A, NEW YORK, NY, 10023, 2732, USA (Type of address: Chief Executive Officer)
2003-01-31 2013-03-18 Address 245 WEST 72ND ST, #5A, NEW YORK, NY, 10023, 2732, USA (Type of address: Service of Process)
2003-01-31 2013-03-18 Address 245 WEST 72ND ST, #5A, NEW YORK, NY, 10023, 2732, USA (Type of address: Principal Executive Office)
2001-01-17 2003-01-31 Address 245 WEST 72ND STREET, SUITE 5-A, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210113060672 2021-01-13 BIENNIAL STATEMENT 2021-01-01
190327060033 2019-03-27 BIENNIAL STATEMENT 2019-01-01
170111006841 2017-01-11 BIENNIAL STATEMENT 2017-01-01
150105007625 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130318006728 2013-03-18 BIENNIAL STATEMENT 2013-01-01
110207002563 2011-02-07 BIENNIAL STATEMENT 2011-01-01
090512002736 2009-05-12 BIENNIAL STATEMENT 2009-01-01
070321002702 2007-03-21 BIENNIAL STATEMENT 2007-01-01
050510002045 2005-05-10 BIENNIAL STATEMENT 2005-01-01
030131002541 2003-01-31 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4974237305 2020-04-30 0235 PPP 20 Laurel Dr, Port Jefferson, NY, 11777
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15457
Loan Approval Amount (current) 15457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson, SUFFOLK, NY, 11777-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15639.52
Forgiveness Paid Date 2021-07-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State