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 (54 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)

Filings

Filing Number Date Filed Type Effective Date
200226060376 2020-02-26 BIENNIAL STATEMENT 2019-10-01
SR-4215 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-4216 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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46250.00
Total Face Value Of Loan:
46250.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46250
Current Approval Amount:
46250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
46908.47

Date of last update: 18 Mar 2025

Sources: New York Secretary of State