Search icon

GRAPHICS FOR INDUSTRY, INC.

Company Details

Name: GRAPHICS FOR INDUSTRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1975 (50 years ago)
Entity Number: 369516
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 307 W 36TH ST, NEW YORK, NY, United States, 10016
Principal Address: 307 W 36TH ST, 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
MARK PAHMER Chief Executive Officer 307 W 36TH ST, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
GRAPHICS FOR INDUSTRY, INC. DOS Process Agent 307 W 36TH ST, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
132812251
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2011-06-01 2013-05-07 Address 440 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-05-07 2011-06-01 Address 156 FIFTH AVE, STE 901, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2007-05-22 2009-05-07 Address 156 FIFTH AVE, STE 201, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1995-06-26 2007-05-22 Address PO BOX 344, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1995-06-26 2005-07-14 Address 8 W 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190509060398 2019-05-09 BIENNIAL STATEMENT 2019-05-01
170512006251 2017-05-12 BIENNIAL STATEMENT 2017-05-01
130507006589 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110601002010 2011-06-01 BIENNIAL STATEMENT 2011-05-01
090507002008 2009-05-07 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
50255.00
Total Face Value Of Loan:
50255.00
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:
79390.00
Total Face Value Of Loan:
79390.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50255
Current Approval Amount:
50255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50538.19
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79390
Current Approval Amount:
79390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80085.9

Date of last update: 18 Mar 2025

Sources: New York Secretary of State