Search icon

LANDMARK GRAPHICS NY, INC.

Company Details

Name: LANDMARK GRAPHICS NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2013 (12 years ago)
Entity Number: 4353455
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 508 MITCHELL AVENUE, SYRACUSE, NY, United States, 13208
Principal Address: 508 MITCHELL AVE., SYRACUSE, NY, United States, 13208

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
LANDMARK GRAPHICS NY INC 401(K) PROFIT SHARING PLAN & TRUST 2020 461930267 2021-03-05 LANDMARK GRAPHICS NY INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 3154540408
Plan sponsor’s address 508 MITCHELL AVE, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2021-03-05
Name of individual signing MARY BETH REIN
Role Employer/plan sponsor
Date 2021-03-05
Name of individual signing MARY BETH REIN
LANDMARK GRAPHICS NY INC 401(K) PROFIT SHARING PLAN & TRUST 2019 461930267 2020-06-22 LANDMARK GRAPHICS NY INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 3154540408
Plan sponsor’s address 508 MITCHELL AVE, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing MARY BETH REIN
LANDMARK GRAPHICS NY INC 401(K) PROFIT SHARING PLAN & TRUST 2019 461930267 2021-03-05 LANDMARK GRAPHICS NY INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 3154540408
Plan sponsor’s address 508 MITCHELL AVE, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2021-03-05
Name of individual signing MARY BETH REIN
Role Employer/plan sponsor
Date 2021-03-05
Name of individual signing MARY BETH REIN
LANDMARK GRAPHICS NY INC 401 K PROFIT SHARING PLAN TRUST 2018 461930267 2019-07-30 LANDMARK GRAPHICS NY INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 3154540408
Plan sponsor’s address 508 MITCHELL AVE, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing MARY BETH REIN
LANDMARK GRAPHICS NY INC 401 K PROFIT SHARING PLAN TRUST 2017 461930267 2018-07-30 LANDMARK GRAPHICS NY INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 3154540408
Plan sponsor’s address 508 MITCHELL AVE, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing MARY BETH REIN
LANDMARK GRAPHICS 401 K PROFIT SHARING PLAN TRUST 2016 461930267 2017-07-05 LANDMARK GRAPHICS NY INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 3154540408
Plan sponsor’s address 508 MITCHELL AVE, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2017-07-05
Name of individual signing MARY BETH REIN
LANDMARK GRAPHICS 401 K PROFIT SHARING PLAN TRUST 2015 461930267 2016-06-27 LANDMARK GRAPHICS NY INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 3154540408
Plan sponsor’s address 508 MITCHELL AVE, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2016-06-27
Name of individual signing MARY BETH REIN

DOS Process Agent

Name Role Address
C/O MARY BETH REIN DOS Process Agent 508 MITCHELL AVENUE, SYRACUSE, NY, United States, 13208

Chief Executive Officer

Name Role Address
MARY BETH REIN Chief Executive Officer 508 MITCHELL AVE., SYRACUSE, NY, United States, 13208

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 508 MITCHELL AVE., SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2015-01-14 2025-01-03 Address 508 MITCHELL AVE., SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2013-01-30 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-30 2025-01-03 Address 508 MITCHELL AVENUE, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103004029 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230101000747 2023-01-01 BIENNIAL STATEMENT 2023-01-01
211215001914 2021-12-15 BIENNIAL STATEMENT 2021-12-15
150114006973 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130130001119 2013-01-30 CERTIFICATE OF INCORPORATION 2013-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4135077206 2020-04-27 0248 PPP 508 Mitchell Ave, Syracuse, NY, 13208
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) 27712.62
Loan Approval Amount (current) 27712.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101466
Servicing Lender Name Americu CU
Servicing Lender Address 1916 Black River Blvd, ROME, NY, 13440-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13208-0900
Project Congressional District NY-22
Number of Employees 5
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101466
Originating Lender Name Americu CU
Originating Lender Address ROME, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 27943.43
Forgiveness Paid Date 2021-03-05
4485328303 2021-01-23 0248 PPS 508 Mitchell Ave, Syracuse, NY, 13208-1431
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27188.7
Loan Approval Amount (current) 27188.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101466
Servicing Lender Name Americu CU
Servicing Lender Address 1916 Black River Blvd, ROME, NY, 13440-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13208-1431
Project Congressional District NY-22
Number of Employees 5
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101466
Originating Lender Name Americu CU
Originating Lender Address ROME, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 27360.03
Forgiveness Paid Date 2021-09-17

Date of last update: 09 Mar 2025

Sources: New York Secretary of State