Search icon

COYLE & COMPANY GRAPHICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COYLE & COMPANY GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2006 (19 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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-699-0406
Contact Person:
MICHAEL COYLE
User ID:
P1646416
Trade Name:
COYLE & CO GRAPHICS INC

Unique Entity ID

Unique Entity ID:
E8CTRAWKAB39
CAGE Code:
6QGH6
UEI Expiration Date:
2026-01-06

Business Information

Doing Business As:
COYLE & CO GRAPHICS INC
Division Name:
SIGNAGE
Activation Date:
2025-01-07
Initial Registration Date:
2012-04-13

Commercial and government entity program

CAGE number:
6QGH6
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2030-01-07
SAM Expiration:
2026-01-06

Contact Information

POC:
MICHAEL E.. COYLE
Corporate URL:
http://www.coylegraphics.com

Form 5500 Series

Employer Identification Number (EIN):
205939807
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

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, 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
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 Address 60 PLANT AVENUE, SUITE #5, HAUPPAGUE, NY, 11788, USA (Type of address: Service of Process)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
15M10322PA4700184
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10295.00
Base And Exercised Options Value:
10295.00
Base And All Options Value:
10295.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2022-04-08
Description:
MEMORIAL HONOR WALL CREATE SEVEN (7) CUSTOM NAMEPLATES FOR FALLEN PERSONNEL
Naics Code:
339950: SIGN MANUFACTURING
Product Or Service Code:
T001: PHOTO/MAP/PRINT/PUBLICATION- ARTS/GRAPHICS
Procurement Instrument Identifier:
140F0621P0196
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12974.40
Base And Exercised Options Value:
12974.40
Base And All Options Value:
12974.40
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2021-06-29
Description:
SUPPLY AND REPLACE BUILDING SIGNAGE AT FWS HEADQUATERS FALLS CHURCH.
Naics Code:
339950: SIGN MANUFACTURING
Product Or Service Code:
9905: SIGNS, ADVERTISING DISPLAYS, AND IDENTIFICATION PLATES
Procurement Instrument Identifier:
15MA3021PA4300002
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2021-04-09
Description:
MEMORIAL HONOR WALL NAME PLATES PRICE AND SERVICE FOR 2021
Naics Code:
339950: SIGN MANUFACTURING
Product Or Service Code:
T001: PHOTO/MAP/PRINT/PUBLICATION- ARTS/GRAPHICS

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
468480.00
Total Face Value Of Loan:
468480.00
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:
446957.00
Total Face Value Of Loan:
446957.00

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$468,480
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$468,480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$473,389.93
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $468,478
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State