Search icon

GARBIN GRAPHICS & PRINT, INC.

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)
2010-03-25 2012-05-01 Address 92 ATLEE DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2008-03-26 2014-03-10 Address THOMAS M GARBIN, 92 ATLEE DRIVE, ROCHESTER, NY, 14626, 3302, USA (Type of address: Service of Process)

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
100325002031 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080326000505 2008-03-26 CERTIFICATE OF INCORPORATION 2008-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1328157405 2020-05-04 0219 PPP 550 Latona Road, BLDG. D Suite 409, ROCHESTER, NY, 14626
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2200
Loan Approval Amount (current) 2200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14626-0191
Project Congressional District NY-25
Number of Employees 1
NAICS code 541430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2226.4
Forgiveness Paid Date 2021-07-22
3559278300 2021-01-22 0219 PPS 550 Latona Rd Bldg D Ste 409, Rochester, NY, 14626-2700
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14626-2700
Project Congressional District NY-25
Number of Employees 1
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2517.92
Forgiveness Paid Date 2021-11-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State