Search icon

GRAPHICS OF PECONIC, INC.

Company Details

Name: GRAPHICS OF PECONIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1971 (53 years ago)
Entity Number: 316336
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 246 ELDRIDGE STREET, NEW YORK, NY, United States, 10002
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT CROZIER Chief Executive Officer 246 ELDRIDGE STREET, NEW YORK, NY, United States, 10002

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2014-07-11 2017-01-24 Address 525 WEST 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2014-07-11 2017-01-24 Address 525 WEST 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2014-07-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-07-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1992-12-01 2014-07-11 Address 300 PLEASURE DR, RIVERHEAD, NY, 11901, 4905, USA (Type of address: Chief Executive Officer)
1992-12-01 2014-07-07 Address 300 PLEASURE DR, RIVERHEAD, NY, 11901, 4905, USA (Type of address: Service of Process)
1992-12-01 2014-07-11 Address 300 PLEASURE DR, RIVERHEAD, NY, 11901, 4905, USA (Type of address: Principal Executive Office)
1971-10-18 1992-12-01 Address 22 JOB'S LANE, P.O. BOX 1207, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200226060376 2020-02-26 BIENNIAL STATEMENT 2019-10-01
SR-4216 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-4215 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171017006399 2017-10-17 BIENNIAL STATEMENT 2017-10-01
170124006363 2017-01-24 BIENNIAL STATEMENT 2015-10-01
140711002195 2014-07-11 BIENNIAL STATEMENT 2013-10-01
140707000058 2014-07-07 CERTIFICATE OF CHANGE 2014-07-07
120307000990 2012-03-07 ERRONEOUS ENTRY 2012-03-07
DP-2097645 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060106002800 2006-01-06 BIENNIAL STATEMENT 2005-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1374057705 2020-05-01 0235 PPP 300 Pleasure Drive, FLANDERS, NY, 11901
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) 46250
Loan Approval Amount (current) 46250
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 Y
Business Age Description Existing or more than 2 years old
Project Address FLANDERS, SUFFOLK, NY, 11901-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 46908.47
Forgiveness Paid Date 2021-10-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State