Search icon

WSB GRAPHICS INC.

Company Details

Name: WSB GRAPHICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2010 (15 years ago)
Entity Number: 3946749
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 115 SMITH AVENUE, HOLBROOK, NY, United States, 11741
Principal Address: 716 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM WASSERBERGER Chief Executive Officer 115 SMITH AVENUE, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 SMITH AVENUE, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 115 SMITH AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2023-12-13 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2023-12-13 Address 115 SMITH AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2023-12-13 2024-05-01 Address 115 SMITH AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2023-12-13 2024-05-01 Address 115 SMITH AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2012-07-10 2023-12-13 Address 115 SMITH AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2010-05-06 2023-12-13 Address 115 SMITH AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2010-05-06 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240501037432 2024-05-01 BIENNIAL STATEMENT 2024-05-01
231213021412 2023-12-13 BIENNIAL STATEMENT 2023-12-13
160511006205 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140508006153 2014-05-08 BIENNIAL STATEMENT 2014-05-01
120710002891 2012-07-10 BIENNIAL STATEMENT 2012-05-01
100506000841 2010-05-06 CERTIFICATE OF INCORPORATION 2010-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5220508809 2021-04-17 0235 PPS 716 New York Ave, Huntington, NY, 11743-4413
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23182
Loan Approval Amount (current) 23182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-4413
Project Congressional District NY-01
Number of Employees 3
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23331.25
Forgiveness Paid Date 2021-12-22
4481887303 2020-04-29 0235 PPP 716 New York Ave, Huntington, NY, 11743-4413
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23182
Loan Approval Amount (current) 23182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-4413
Project Congressional District NY-01
Number of Employees 3
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23476.06
Forgiveness Paid Date 2021-08-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State