Search icon

MUDBUG GRAPHICS, INC.

Company Details

Name: MUDBUG GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2005 (20 years ago)
Entity Number: 3149641
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: SUITE 303, 1 SCHOOL STREET, GLEN COVE, NY, United States, 11542
Principal Address: NONE, NONE, NONE, NY, United States, 00000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CROWE DEEGAN, LLP DOS Process Agent SUITE 303, 1 SCHOOL STREET, GLEN COVE, NY, United States, 11542

Chief Executive Officer

Name Role Address
JAMES AIKMAN Chief Executive Officer 21 BEECHWOOD DR, GLEN HEAD, NY, United States, 11545

Filings

Filing Number Date Filed Type Effective Date
080131002556 2008-01-31 BIENNIAL STATEMENT 2007-01-01
050112000584 2005-01-12 CERTIFICATE OF INCORPORATION 2005-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9843597300 2020-05-03 0235 PPP 21 BEECHWOOD DR, GLEN HEAD, NY, 11545-1101
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9607
Loan Approval Amount (current) 9607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLEN HEAD, NASSAU, NY, 11545-1101
Project Congressional District NY-03
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State