Search icon

IDG MARKETING AND GRAPHICS, INC.

Company Details

Name: IDG MARKETING AND GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2003 (22 years ago)
Entity Number: 2888184
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 3290 GENESEE ST, BUFFALO, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3290 GENESEE ST, BUFFALO, NY, United States, 14225

Chief Executive Officer

Name Role Address
JOSEPH P MORGANTE Chief Executive Officer 3290 GENESEE ST, BUFFALO, NY, United States, 14225

History

Start date End date Type Value
2009-03-17 2011-06-10 Address C/O AMERICAN SOLUTION FOR BUS., 3290 GENESEE ST, BUFFALO, NY, 14225, USA (Type of address: Principal Executive Office)
2007-03-19 2009-03-17 Address 1660 KENSINGTON AVE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
2007-03-19 2009-03-17 Address C/O AMERICAN SOLUTION FOR BUS., 1660 KENSINGTON AVE, BUFFALO, NY, 14215, USA (Type of address: Principal Executive Office)
2007-03-19 2009-03-17 Address 1660 KENSINGTON AVE, BUFFALO, NY, 14215, USA (Type of address: Service of Process)
2005-09-09 2007-03-19 Address 1660 KENSINGTON AVE, BUFFALO, NY, 14215, USA (Type of address: Principal Executive Office)
2005-09-09 2007-03-19 Address 1660 KENSINGTON AVE, BUFFALO, NY, 14215, USA (Type of address: Service of Process)
2005-09-09 2007-03-19 Address 1660 KENSINGTON AVE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
2003-03-28 2005-09-09 Address 3400 HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110610002510 2011-06-10 BIENNIAL STATEMENT 2011-03-01
090317002052 2009-03-17 BIENNIAL STATEMENT 2009-03-01
070319002813 2007-03-19 BIENNIAL STATEMENT 2007-03-01
050909002716 2005-09-09 BIENNIAL STATEMENT 2005-03-01
030328000428 2003-03-28 CERTIFICATE OF INCORPORATION 2003-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6423917202 2020-04-28 0296 PPP 3290 Genesee St, Buffalo, NY, 14225-5053
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 15022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14225-5053
Project Congressional District NY-26
Number of Employees 2
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15160.28
Forgiveness Paid Date 2021-04-19
9365458708 2021-04-08 0296 PPS 3290 Genesee St Ste 206, Buffalo, NY, 14225-5024
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14225-5024
Project Congressional District NY-26
Number of Employees 2
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13836.27
Forgiveness Paid Date 2021-11-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State