Search icon

KARR GRAPHICS CORPORATION

Company Details

Name: KARR GRAPHICS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1969 (56 years ago)
Entity Number: 284712
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 233 SPRING ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MYRON A KARR Chief Executive Officer 233 SPRING ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 233 SPRING ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1969-11-12 1996-08-29 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1969-11-12 1995-06-22 Address 1180 RAYMOND BLVD, NEWARK, NJ, 07102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091127000184 2009-11-27 CERTIFICATE OF MERGER 2009-11-27
C293806-3 2000-09-27 ASSUMED NAME CORP INITIAL FILING 2000-09-27
960829000365 1996-08-29 CERTIFICATE OF AMENDMENT 1996-08-29
950622002579 1995-06-22 BIENNIAL STATEMENT 1993-11-01
A618168-3 1979-10-31 CERTIFICATE OF AMENDMENT 1979-10-31

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:
128539.00
Total Face Value Of Loan:
128539.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128539
Current Approval Amount:
128539
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
130463.51

Date of last update: 18 Mar 2025

Sources: New York Secretary of State