Search icon

SEARLES GRAPHICS, INC.

Company Details

Name: SEARLES GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1977 (48 years ago)
Entity Number: 440025
ZIP code: 11980
County: Suffolk
Place of Formation: New York
Address: 56 OLD DOCK RD, YAPHANK, NY, United States, 11980

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
SEARLES GRAPHICS, INC. CASH OR DEFERRED PLAN 2023 112428544 2024-07-31 SEARLES GRAPHICS, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 323100
Sponsor’s telephone number 6317934190
Plan sponsor’s address 56 OLD DOCK ROAD, YAPHANK, NY, 11980

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing SHIRLEY HORNER
SEARLES GRAPHICS, INC CASH OR DEFERRED PLAN 2022 112428544 2023-07-24 SEARLES GRAPHICS, INC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 323100
Sponsor’s telephone number 6313452202
Plan sponsor’s address 56 OLD DOCK ROAD, YAPHANK, NY, 11980

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing LEIGH W. SEARLES
SEARLES GRAPHICS, INC CASH OR DEFERRED PLAN 2021 112428544 2022-07-12 SEARLES GRAPHICS, INC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 323100
Sponsor’s telephone number 6313452202
Plan sponsor’s address 56 OLD DOCK ROAD, YAPHANK, NY, 11980

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing LEIGH W. SEARLES
SEARLES GRAPHICS, INC CASH OR DEFERRED PLAN 2020 112428544 2021-08-03 SEARLES GRAPHICS, INC 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 323100
Sponsor’s telephone number 6313452202
Plan sponsor’s address 56 OLD DOCK ROAD, YAPHANK, NY, 11980

Signature of

Role Plan administrator
Date 2021-08-03
Name of individual signing LEIGH W. SEARLES
SEARLES GRAPHICS, INC CASH OR DEFERRED PLAN 2019 112428544 2020-06-08 SEARLES GRAPHICS, INC 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 323100
Sponsor’s telephone number 6313452202
Plan sponsor’s address 56 OLD DOCK ROAD, YAPHANK, NY, 11980

Signature of

Role Plan administrator
Date 2020-06-08
Name of individual signing LEIGH W. SEARLES
SEARLES GRAPHICS, INC CASH OR DEFERRED PLAN 2018 112428544 2019-05-20 SEARLES GRAPHICS, INC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 323100
Sponsor’s telephone number 6313452202
Plan sponsor’s address 56 OLD DOCK ROAD, YAPHANK, NY, 11980

Signature of

Role Plan administrator
Date 2019-05-20
Name of individual signing LEIGH W. SEARLES
SEARLES GRAPHICS, INC CASH OR DEFERRED PLAN 2017 112428544 2018-06-13 SEARLES GRAPHICS, INC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 323100
Sponsor’s telephone number 6313452202
Plan sponsor’s address 56 OLD DOCK ROAD, YAPHANK, NY, 11980

Signature of

Role Plan administrator
Date 2018-06-13
Name of individual signing LEIGH W. SEARLES
SEARLES GRAPHICS, INC CASH OR DEFERRED PLAN 2016 112428544 2017-08-08 SEARLES GRAPHICS, INC 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 323100
Sponsor’s telephone number 6313452202
Plan sponsor’s address 56 OLD DOCK ROAD, YAPHANK, NY, 11980

Signature of

Role Plan administrator
Date 2017-08-08
Name of individual signing LEIGH W. SEARLES
SEARLES GRAPHICS, INC CASH OR DEFERRED PLAN 2015 112428544 2016-09-07 SEARLES GRAPHICS, INC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 323100
Sponsor’s telephone number 6313452202
Plan sponsor’s address 56 OLD DOCK ROAD, YAPHANK, NY, 11980

Signature of

Role Plan administrator
Date 2016-09-07
Name of individual signing LEIGH W. SEARLES
SEARLES GRAPHICS, INC CASH OR DEFERRED PLAN 2014 112428544 2015-09-10 SEARLES GRAPHICS, INC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 323100
Sponsor’s telephone number 6313452202
Plan sponsor’s address 56 OLD DOCK ROAD, YAPHANK, NY, 11980

Signature of

Role Plan administrator
Date 2015-09-10
Name of individual signing LEIGH W. SEARLES

Chief Executive Officer

Name Role Address
KENNETH A SEARLES Chief Executive Officer 56 OLD DOCK RD, YAPHANK, NY, United States, 11980

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 OLD DOCK RD, YAPHANK, NY, United States, 11980

History

Start date End date Type Value
2023-12-22 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-03-11 2003-07-02 Address 30 LYMAN ROAD, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1993-03-11 2003-07-02 Address 30 LYMAN ROAD, EAST PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
1993-03-11 2003-07-02 Address 30 LYMAN ROAD, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
1977-07-01 2023-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-07-01 1993-03-11 Address 1544 MONTAUK HIGHWAY, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190708060347 2019-07-08 BIENNIAL STATEMENT 2019-07-01
150701006358 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130710006200 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110722002252 2011-07-22 BIENNIAL STATEMENT 2011-07-01
20100929002 2010-09-29 ASSUMED NAME CORP INITIAL FILING 2010-09-29
090708002367 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070730002105 2007-07-30 BIENNIAL STATEMENT 2007-07-01
050914002522 2005-09-14 BIENNIAL STATEMENT 2005-07-01
030702002480 2003-07-02 BIENNIAL STATEMENT 2003-07-01
010705002440 2001-07-05 BIENNIAL STATEMENT 2001-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2024552 0214700 1985-03-29 1457 MONTAUCK HWY, E PATCHOQUE, NY, 11772
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-03-29
Case Closed 1985-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7096698407 2021-02-11 0235 PPS 56 Old Dock Rd, Yaphank, NY, 11980-9701
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240195
Loan Approval Amount (current) 240195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yaphank, SUFFOLK, NY, 11980-9701
Project Congressional District NY-02
Number of Employees 12
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 241869.69
Forgiveness Paid Date 2021-10-27
5810277108 2020-04-14 0235 PPP 56 Old Duck Rd, YAPHANK, NY, 11980
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 244015
Loan Approval Amount (current) 244015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address YAPHANK, SUFFOLK, NY, 11980-0001
Project Congressional District NY-02
Number of Employees 15
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 246875.4
Forgiveness Paid Date 2021-06-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1915593 Intrastate Non-Hazmat 2024-05-17 10000 2023 1 3 Private(Property)
Legal Name SEARLES GRAPHICS INC
DBA Name -
Physical Address 56 OLD DOCK ROAD, YAPHANK, NY, 11980, US
Mailing Address 56 OLD DOCK ROAD, YAPHANK, NY, 11980, US
Phone (631) 345-2202
Fax (631) 345-0975
E-mail LWS53@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State