Search icon

GRAPHIS INC.

Company Details

Name: GRAPHIS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 2004 (21 years ago)
Date of dissolution: 27 Jun 2016
Entity Number: 3000733
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 601 WEST 26TH STREET, SUITE 1512, NEW YORK, NY, United States, 10001
Principal Address: 601 WEST 26TH ST #1512, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRAPHIS INC. PROFIT SHARING PLAN 2009 200621329 2010-10-07 GRAPHIS INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 2122293662
Plan sponsor’s address 601 WEST 26TH STREET, ROOM 1512, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 200621329
Plan administrator’s name GRAPHIS INC.
Plan administrator’s address 601 WEST 26TH STREET, ROOM 1512, NEW YORK, NY, 10001
Administrator’s telephone number 2122293662

Signature of

Role Plan administrator
Date 2010-10-07
Name of individual signing SARAH MORRIS
Role Employer/plan sponsor
Date 2010-10-07
Name of individual signing SARAH MORRIS

Chief Executive Officer

Name Role Address
SARAH MORRIS Chief Executive Officer 601 WEST 26TH ST #1512, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 601 WEST 26TH STREET, SUITE 1512, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
160627000767 2016-06-27 CERTIFICATE OF DISSOLUTION 2016-06-27
120416002036 2012-04-16 BIENNIAL STATEMENT 2012-01-01
100208002008 2010-02-08 BIENNIAL STATEMENT 2010-01-01
080123002159 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060222002423 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040115000600 2004-01-15 CERTIFICATE OF INCORPORATION 2004-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4250918505 2021-02-25 0202 PPS 389 5th Ave Rm 1105, New York, NY, 10016-3350
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36558
Loan Approval Amount (current) 36558
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10016-3350
Project Congressional District NY-12
Number of Employees 5
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37025.74
Forgiveness Paid Date 2022-06-09
3564877203 2020-04-27 0202 PPP 389 5th Avenue, Suite 1105, New York, NY, 10016
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36557
Loan Approval Amount (current) 36557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10016-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36946.94
Forgiveness Paid Date 2021-05-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State