Search icon

EYE TO EYE GRAPHICS INC.

Branch

Company Details

Name: EYE TO EYE GRAPHICS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 2003 (22 years ago)
Date of dissolution: 23 Jan 2023
Branch of: EYE TO EYE GRAPHICS INC., Illinois (Company Number CORP_62866756)
Entity Number: 2913724
ZIP code: 11937
County: New York
Place of Formation: Illinois
Address: 22 lilla lane, EAST HAMPTON, NY, United States, 11937

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 22 lilla lane, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2003-06-02 2023-07-24 Address 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230724003127 2023-01-23 SURRENDER OF AUTHORITY 2023-01-23
111205000213 2011-12-05 ERRONEOUS ENTRY 2011-12-05
DP-1934133 2010-10-27 ANNULMENT OF AUTHORITY 2010-10-27
030602000336 2003-06-02 APPLICATION OF AUTHORITY 2003-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8122927200 2020-04-28 0202 PPP 225 W 25TH ST #5A, NEW YORK, NY, 10001-7115
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-7115
Project Congressional District NY-12
Number of Employees 1
NAICS code 541430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21026.24
Forgiveness Paid Date 2021-04-08
3721088508 2021-02-24 0202 PPS 153 W 27th St Ste 402, New York, NY, 10001-6258
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-6258
Project Congressional District NY-12
Number of Employees 1
NAICS code 541430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20984.82
Forgiveness Paid Date 2021-11-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State