Search icon

GRAPHIX PRESS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRAPHIX PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 2001 (24 years ago)
Date of dissolution: 16 Aug 2006
Entity Number: 2656361
ZIP code: 11721
County: Suffolk
Place of Formation: New York
Address: 10 ONEONTA COURT, CENTERPORT, NY, United States, 11721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARBARA CERNERA DOS Process Agent 10 ONEONTA COURT, CENTERPORT, NY, United States, 11721

Chief Executive Officer

Name Role Address
BARBARA CERNERA Chief Executive Officer 10 ONEONTA COURT, CENTERPORT, NY, United States, 11721

History

Start date End date Type Value
2001-07-02 2003-08-08 Address 2673 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060816000394 2006-08-16 CERTIFICATE OF DISSOLUTION 2006-08-16
030808002318 2003-08-08 BIENNIAL STATEMENT 2003-07-01
010702000261 2001-07-02 CERTIFICATE OF INCORPORATION 2001-07-02

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
7865.00
Total Face Value Of Loan:
7865.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7865
Current Approval Amount:
7865
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7951.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State