Search icon

BEST GRAPHICS PRESS, INC.

Company Details

Name: BEST GRAPHICS PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2003 (22 years ago)
Entity Number: 2886652
ZIP code: 10031
County: New York
Place of Formation: New York
Activity Description: Best Graphics Press is a 27 year old company servicing the Harlem Community, Non Profit & Gov providing: Printing, office supplies, internet cafe, graphic design, office support (notary, faxing) typesetting.
Principal Address: 453 WEST 143RD ST, #7, NEW YORK, NY, United States, 10031
Address: 1648 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10031

Contact Details

Phone +1 212-281-9440

Website http://www.bestgraphicspress.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3CKF7 Active Non-Manufacturer 2002-11-18 2024-03-02 No data No data

Contact Information

POC BADIYAH AMIR
Phone +1 212-281-9440
Fax +1 212-281-3498
Address 506 W 145TH ST FRNT 2, NEW YORK, NY, 10031 5403, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
BADIYAH AMIR Chief Executive Officer 1648 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10031

DOS Process Agent

Name Role Address
BEST GRAPHICS PRESS, INC. DOS Process Agent 1648 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10031

History

Start date End date Type Value
2005-04-27 2015-07-23 Address 506 WEST 145TH ST, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2005-04-27 2015-07-23 Address 453 WEST 143RD ST, NEW YORK, NY, 10031, USA (Type of address: Principal Executive Office)
2003-03-25 2015-07-23 Address 506 WEST 145TH STREET, NEW YORK, NY, 10031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190311060818 2019-03-11 BIENNIAL STATEMENT 2019-03-01
150723006126 2015-07-23 BIENNIAL STATEMENT 2015-03-01
130307007624 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110426002301 2011-04-26 BIENNIAL STATEMENT 2011-03-01
090313002635 2009-03-13 BIENNIAL STATEMENT 2009-03-01
070418002624 2007-04-18 BIENNIAL STATEMENT 2007-03-01
050427002648 2005-04-27 BIENNIAL STATEMENT 2005-03-01
030325000686 2003-03-25 CERTIFICATE OF INCORPORATION 2003-03-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-31 No data 1648 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10031 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-11 No data 924 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10025 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-12 No data 924 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10025 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V5128U4521 2008-09-05 2008-09-05 2008-09-05
Unique Award Key CONT_AWD_V5128U4521_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient BEST GRAPHICS PRESS INC
UEI UQH2RJMAWEX7
Legacy DUNS 792752958
Recipient Address UNITED STATES, 506 W 145TH ST, NEW YORK, 100315403

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4064485003 Small Business Administration 59.057 - AMERICA'S RECOVERY CAPITAL LOANS No data No data ARC GUAR LOANS
Recipient BEST GRAPHICS PRESS INC
Recipient Name Raw BEST GRAPHICS PRESS INC.
Recipient UEI UQH2RJMAWEX7
Recipient DUNS 792752958
Recipient Address 506 W 145TH ST, NEW YORK, NEW YORK, NEW YORK, 10031-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 20561.00
Face Value of Direct Loan 27000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5721997306 2020-04-30 0202 PPP 1648 AMSTERDAM AVE, NEW YORK, NY, 10031
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8157
Loan Approval Amount (current) 5157
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10031-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5239.97
Forgiveness Paid Date 2022-04-06

Date of last update: 21 Apr 2025

Sources: New York Secretary of State