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

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

Form 5500 Series

Employer Identification Number (EIN):
461930267
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
27188.70
Total Face Value Of Loan:
27188.70
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:
27712.62
Total Face Value Of Loan:
27712.62
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27712.62
Current Approval Amount:
27712.62
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
27943.43
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27188.7
Current Approval Amount:
27188.7
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
27360.03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State