Search icon

SHOREHAM GRAPHICS, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
83942.00
Total Face Value Of Loan:
83942.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83942
Current Approval Amount:
83942
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84872.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State