Search icon

AUTOMATION GRAPHICS, INC.

Company Details

Name: AUTOMATION GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1971 (54 years ago)
Entity Number: 317401
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 519 8TH AVE 3RD FLOOR, NEW YORK, NY, United States, 10018
Principal Address: 519 8th Ave 3rd Floor, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEOFFREY RINGELSTEIN Chief Executive Officer 519 8TH AVE 3RD FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
GEOFFREY RINGELSTEIN DOS Process Agent 519 8TH AVE 3RD FLOOR, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
132738420
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-20 2023-11-20 Address 261 WEST 35YH ST 12A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-11-20 2023-11-20 Address 519 8TH AVE 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-01-07 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-01 2023-11-20 Address 261 WEST 35YH ST 12A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-11-01 2023-11-20 Address GEOFFREY RINGELSTEIN, 261 WEST 35TH ST. 12A, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231120003430 2023-11-20 BIENNIAL STATEMENT 2023-11-01
211208002423 2021-12-08 BIENNIAL STATEMENT 2021-12-08
191101061279 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171109006498 2017-11-09 BIENNIAL STATEMENT 2017-11-01
151103006982 2015-11-03 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
143747.00
Total Face Value Of Loan:
143746.00
Date:
2020-04-16
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:
190410.00
Total Face Value Of Loan:
190410.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-01-12
Type:
Planned
Address:
141 W 24TH ST, New York -Richmond, NY, 10011
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
190410
Current Approval Amount:
190410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
193190.51
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143747
Current Approval Amount:
143746
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
144899.91

Date of last update: 18 Mar 2025

Sources: New York Secretary of State