Search icon

SHOREHAM GRAPHICS, INC.

Company Details

Name: SHOREHAM GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1973 (52 years ago)
Entity Number: 268268
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 299 HAWKINS AVE, STE 15, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENEDICT MATHEIS Chief Executive Officer 299 HAWKINS AVE, STE 15, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 299 HAWKINS AVE, STE 15, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1999-09-09 2011-08-29 Address 299 HAWKINS AVE, STE 14, RONKONKOMA, NY, 11779, 4279, USA (Type of address: Principal Executive Office)
1999-09-09 2011-08-29 Address 299 HAWKINS AVE, STE 14, RONKONKOMA, NY, 11779, 4279, USA (Type of address: Chief Executive Officer)
1999-09-09 2011-08-29 Address 299 HAWKINS AVE, STE 14, RONKONKOMA, NY, 11779, 4279, USA (Type of address: Service of Process)
1993-03-24 1999-09-09 Address 304 SMITHTOWN BOULEVARD, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
1993-03-24 1999-09-09 Address 304 SMITHTOWN BOULEVARD, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
1993-03-24 1999-09-09 Address 304 SMITHTOWN BOULEVARD, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office)
1973-08-14 1993-03-24 Address 81 HUDSON AVE., LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190806060892 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170808006370 2017-08-08 BIENNIAL STATEMENT 2017-08-01
150805006216 2015-08-05 BIENNIAL STATEMENT 2015-08-01
130805006704 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110829002588 2011-08-29 BIENNIAL STATEMENT 2011-08-01
090731002587 2009-07-31 BIENNIAL STATEMENT 2009-08-01
070814002640 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051014002000 2005-10-14 BIENNIAL STATEMENT 2005-08-01
030730002296 2003-07-30 BIENNIAL STATEMENT 2003-08-01
010802002530 2001-08-02 BIENNIAL STATEMENT 2001-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9255007302 2020-05-01 0235 PPP 299 HAWKINS AVE STE 15, RONKONKOMA, NY, 11779
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) 83942
Loan Approval Amount (current) 83942
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 RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84872.03
Forgiveness Paid Date 2021-06-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State