Search icon

LB GRAPH-X & PRINTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LB GRAPH-X & PRINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2002 (23 years ago)
Entity Number: 2718506
ZIP code: 11725
County: New York
Place of Formation: New York
Address: 50 MALL DRIVE, COMMACK, NY, United States, 11725
Principal Address: 8 OLDSTONE COURT, CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 MALL DRIVE, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
J. DAVID GARCIA Chief Executive Officer 50 MALL DRIVE, COMMACK, NY, United States, 11725

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
HYHDFMNQQAG5
CAGE Code:
8PUQ2
UEI Expiration Date:
2022-02-16

Business Information

Activation Date:
2020-08-31
Initial Registration Date:
2020-05-20

Form 5500 Series

Employer Identification Number (EIN):
030374278
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2006-05-02 2020-08-20 Address 246 WEST 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2006-05-02 2020-08-20 Address 246 WEST 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2006-05-02 2020-08-20 Address 246 WEST 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2004-02-26 2006-05-02 Address 4263 BROADWAY / 2ND FL, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2004-02-26 2006-05-02 Address 4263 BROADWAY / 2ND FL, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200820002004 2020-08-20 BIENNIAL STATEMENT 2020-01-01
200807000162 2020-08-07 ANNULMENT OF DISSOLUTION 2020-08-07
DP-2146913 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
060502002463 2006-05-02 BIENNIAL STATEMENT 2006-01-01
040226002672 2004-02-26 BIENNIAL STATEMENT 2004-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
111700.00
Total Face Value Of Loan:
175700.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-26
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:
-10000.00
Total Face Value Of Loan:
18385.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
28385
Current Approval Amount:
18385
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State