Search icon

GRAPHICS BY COLOR GROUP, INC.

Company Details

Name: GRAPHICS BY COLOR GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2012 (13 years ago)
Entity Number: 4303515
ZIP code: 10960
County: Westchester
Place of Formation: New York
Address: 61 HIGH STREET, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRAPHICS BY COLOR GROUP 401K PLAN 2016 132650124 2017-07-25 GRAPHICS BY COLOR GROUP 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1995-01-01
Business code 812920
Sponsor’s telephone number 9147698484
Plan sponsor’s address 168 SAW MILL RIVER RD, HAWTHORNE, NY, 10532

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing MARC WEINSTEIN
GRAPHICS BY COLOR GROUP 401K PLAN 2015 461129430 2016-07-15 GRAPHICS BY COLOR GROUP 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1995-01-01
Business code 812920
Sponsor’s telephone number 9147698484
Plan sponsor’s address 168 SAW MILL RIVER RD, HAWTHORNE, NY, 10532

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing EMMANUELLA DURANDISSE

DOS Process Agent

Name Role Address
C/O MICHAEL J. MARINO, ESQ. DOS Process Agent 61 HIGH STREET, NYACK, NY, United States, 10960

History

Start date End date Type Value
2012-10-03 2021-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
121003000174 2012-10-03 CERTIFICATE OF INCORPORATION 2012-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1916417200 2020-04-15 0202 PPP 168 Saw Mill River Road, Hawthorne, NY, 10532
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57623
Loan Approval Amount (current) 57623
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hawthorne, WESTCHESTER, NY, 10532-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 812921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 58071.18
Forgiveness Paid Date 2021-02-02
7321038307 2021-01-28 0202 PPS 168 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49707.5
Loan Approval Amount (current) 49707.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAWTHORNE, WESTCHESTER, NY, 10532
Project Congressional District NY-17
Number of Employees 4
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 49911.85
Forgiveness Paid Date 2021-07-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State