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
Name | Role | Address |
---|---|---|
WILLIAM WASSERBERGER | Chief Executive Officer | 115 SMITH AVENUE, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 115 SMITH AVENUE, HOLBROOK, NY, United States, 11741 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4481887303 | 2020-04-29 | 0235 | PPP | 716 New York Ave, Huntington, NY, 11743-4413 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State