Search icon

COYLE & COMPANY GRAPHICS, INC.

Company Details

Name: COYLE & COMPANY GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2006 (18 years ago)
Entity Number: 3439135
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 60 PLANT AVENUE, SUITE #5, HAUPPAGUE, NY, United States, 11788
Principal Address: 60 PLANT AVENUE, SUITE 5, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
E8CTRAWKAB39 2025-01-02 60 PLANT AVE, STE 5, HAUPPAUGE, NY, 11788, 3810, USA 60 PLANT AVENUE, STE 5, HAUPPAUGE, NY, 11788, USA

Business Information

Doing Business As COYLE & CO GRAPHICS INC
URL http://www.coylegraphics.com
Division Name SIGNAGE
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2024-01-05
Initial Registration Date 2012-04-13
Entity Start Date 2009-04-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL E. COYLE
Address 60 PLANT AVENUE, SUITE 5, HAUPPAUGE, NY, 11788, USA
Title ALTERNATE POC
Name DARRIN PORTNOY
Address 1320 LINCOLN AVENUE, SUITE 13, HOLBROOK, NY, 11741, 2267, USA
Government Business
Title PRIMARY POC
Name MICHAEL E. COYLE
Address 60 PLANT AVENUE, SUITE 5, HAUPPAUGE, NY, 11788, USA
Title ALTERNATE POC
Name DARRIN PORTNOY
Address 1320 LINCOLN AVENUE, SUITE 13, HOLBROOK, NY, 11741, 2267, USA
Past Performance
Title PRIMARY POC
Name DARRIN PORTNOY
Address 1320 LINCOLN AVE, UNIT 13, HOLBROOK, NY, 11741, USA
Title ALTERNATE POC
Name DARRIN PORTNOY
Address 1320 LINCOLN AVE, HOLBROOK, NY, 11741, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6QGH6 Active U.S./Canada Manufacturer 2012-04-21 2024-03-03 2029-01-05 2025-01-02

Contact Information

POC MICHAEL E.. COYLE
Phone +1 631-780-7046
Fax +1 631-699-0406
Address 60 PLANT AVE, HAUPPAUGE, NY, 11788 3810, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 PLANT AVENUE, SUITE #5, HAUPPAGUE, NY, United States, 11788

Chief Executive Officer

Name Role Address
MICHAEL COYLE Chief Executive Officer 60 PLANT AVENUE, SUITE 5, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 60 PLANT AVENUE, SUITE 5, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-10-26 2024-11-04 Address 60 PLANT AVENUE, SUITE #5, HAUPPAGUE, NY, 11788, USA (Type of address: Service of Process)
2023-10-26 2024-11-04 Address 60 PLANT AVENUE, SUITE 5, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-10-26 2023-10-26 Address 60 PLANT AVENUE, SUITE 5, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-10-26 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-10 2023-10-26 Address 60 PLANT AVENUE, SUITE 5, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2015-11-09 2023-10-26 Address 60 PLANT AVENUE, SUITE #5, HAUPPAGUE, NY, 11788, USA (Type of address: Service of Process)
2012-04-12 2015-11-09 Address 1320 LINCOLN AVENUE, UNIT #13, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2010-11-02 2018-09-10 Address 1600 CALEB'S PATH EXT., SUITE 131, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2010-11-02 2018-09-10 Address 1600 CALEB'S PATH EXT, SUITE 131, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241104002069 2024-11-04 BIENNIAL STATEMENT 2024-11-04
231026002371 2023-10-26 BIENNIAL STATEMENT 2022-11-01
201102061536 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181107006640 2018-11-07 BIENNIAL STATEMENT 2018-11-01
180910002011 2018-09-10 BIENNIAL STATEMENT 2016-11-01
151109000155 2015-11-09 CERTIFICATE OF CHANGE 2015-11-09
120412000050 2012-04-12 CERTIFICATE OF CHANGE 2012-04-12
101102002678 2010-11-02 BIENNIAL STATEMENT 2010-11-01
081112003018 2008-11-12 BIENNIAL STATEMENT 2008-11-01
061117000232 2006-11-17 CERTIFICATE OF INCORPORATION 2006-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5882658404 2021-02-09 0235 PPS 60 Plant Ave Ste 5, Hauppauge, NY, 11788-3810
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 468480
Loan Approval Amount (current) 468480
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-3810
Project Congressional District NY-01
Number of Employees 29
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 473389.93
Forgiveness Paid Date 2022-03-03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1646416 COYLE & COMPANY GRAPHICS, INC. COYLE & CO GRAPHICS INC E8CTRAWKAB39 60 PLANT AVE, STE 5, HAUPPAUGE, NY, 11788-3810
Capabilities Statement Link -
Phone Number 631-780-7046
Fax Number 631-699-0406
E-mail Address mcoyle@coylegraphics.com
WWW Page http://www.coylegraphics.com
E-Commerce Website -
Contact Person MICHAEL COYLE
County Code (3 digit) 103
Congressional District 01
Metropolitan Statistical Area 5380
CAGE Code 6QGH6
Year Established 2009
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [Yes]Special $16.50m Building and Property Specialty Trade Services: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 28 Mar 2025

Sources: New York Secretary of State