Search icon

GARBIN GRAPHICS & PRINT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GARBIN GRAPHICS & PRINT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2008 (17 years ago)
Entity Number: 3649744
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 550 LATONA ROAD, BLDG. D, SUITE 409, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARBIN GRAPHICS & PRINT, INC. DOS Process Agent 550 LATONA ROAD, BLDG. D, SUITE 409, ROCHESTER, NY, United States, 14626

Chief Executive Officer

Name Role Address
THOMAS M GARBIN Chief Executive Officer 550 LATONA ROAD, BLDG. D, SUITE 409, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2014-03-10 2018-03-08 Address 2680 RIDGE ROAD WEST, SUITE 201E, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
2014-03-10 2018-03-08 Address 2680 RIDGE ROAD WEST, SUITE 201E, ROCHESTER, NY, 14626, 3050, USA (Type of address: Service of Process)
2014-03-10 2018-03-08 Address 2680 RIDGE ROAD WEST, SUITE 201E, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2012-05-01 2014-03-10 Address 92 ATLEE DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2010-03-25 2014-03-10 Address 92 ATLEE DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200303060007 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180308006004 2018-03-08 BIENNIAL STATEMENT 2018-03-01
160303007441 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140310006003 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120501002307 2012-05-01 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
2500.00
Total Face Value Of Loan:
2500.00
Date:
2020-05-04
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:
2200.00
Total Face Value Of Loan:
2200.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2200
Current Approval Amount:
2200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2226.4
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2517.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State