Search icon

SILVERGRAPHICS STUDIOS, INC.

Company Details

Name: SILVERGRAPHICS STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2003 (22 years ago)
Entity Number: 2881217
ZIP code: 12307
County: Schenectady
Place of Formation: New York
Principal Address: 920 ALBANY STREET, SCHENECTADY, NY, United States, 12307
Address: 920 ALBANY ST, SCHENECTADY, NY, United States, 12307

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SILVERGRAPHICS STUDIOS, INC. DOS Process Agent 920 ALBANY ST, SCHENECTADY, NY, United States, 12307

Chief Executive Officer

Name Role Address
ELIZABETH IRELAND DUFRESNE Chief Executive Officer 1087 SACANDAGA ROAD, GLENVILLE, NY, United States, 12302

History

Start date End date Type Value
2009-03-05 2021-03-10 Address 920 ALBANY ST, SCHENECTADY, NY, 12307, USA (Type of address: Chief Executive Officer)
2007-03-20 2009-03-05 Address ELIZABETH IRELAND DUFRESNE, 920 ALBANY STREET, SCHENECTADY, NY, 12307, USA (Type of address: Chief Executive Officer)
2007-03-20 2021-03-10 Address 920 ALBANY STREET, SCHENECTADY, NY, 12307, USA (Type of address: Service of Process)
2005-04-13 2007-03-20 Address 1087 SACANDAGA RD, GLENVILLE, NY, 12302, 6065, USA (Type of address: Chief Executive Officer)
2005-04-13 2007-03-20 Address 1087 SACANDAGA RD, GLENVILLE, NY, 12302, 6065, USA (Type of address: Principal Executive Office)
2003-03-12 2007-03-20 Address 1087 SACANDAGA ROAD, GLENVILLE, NY, 12302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210310060300 2021-03-10 BIENNIAL STATEMENT 2021-03-01
110524002481 2011-05-24 BIENNIAL STATEMENT 2011-03-01
090305002355 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070320003191 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050413002318 2005-04-13 BIENNIAL STATEMENT 2005-03-01
030312000742 2003-03-12 CERTIFICATE OF INCORPORATION 2003-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5487217002 2020-04-05 0248 PPP 920 ALBANY STREET, SCHENECTADY, NY, 12307-1433
Loan Status Date 2021-03-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78700
Loan Approval Amount (current) 78700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12307-1433
Project Congressional District NY-20
Number of Employees 15
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79333.91
Forgiveness Paid Date 2021-02-02
6448548310 2021-01-27 0248 PPS 920 Albany St, Schenectady, NY, 12307-1433
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77775
Loan Approval Amount (current) 77775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12307-1433
Project Congressional District NY-20
Number of Employees 10
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78150.02
Forgiveness Paid Date 2021-08-04

Date of last update: 12 Mar 2025

Sources: New York Secretary of State