Search icon

NCD GRAPHICS CORP.

Company Details

Name: NCD GRAPHICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2012 (13 years ago)
Entity Number: 4274148
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 44 WEST 28TH STREET, NEW YORK, NY, United States, 10010
Principal Address: 44 W 28TH STREET, FL:3, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 WEST 28TH STREET, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
CARMINE DELIA Chief Executive Officer 44 WEST 28TH STREET, NY, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
141110006483 2014-11-10 BIENNIAL STATEMENT 2014-07-01
120723000522 2012-07-23 CERTIFICATE OF INCORPORATION 2012-07-23

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
53550.00
Total Face Value Of Loan:
53550.00
Date:
2020-04-28
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:
64495.00
Total Face Value Of Loan:
64495.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53550
Current Approval Amount:
53550
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
53875.76

Date of last update: 26 Mar 2025

Sources: New York Secretary of State