Search icon

J.D.S. GRAPHICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.D.S. GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1977 (48 years ago)
Entity Number: 440045
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 226 W 37TH ST, FL 10, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBRA YURAN Chief Executive Officer 226 W 37TH ST, FL 10, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
DEBRA YURAN DOS Process Agent 226 W 37TH ST, FL 10, NEW YORK, NY, United States, 10018

Unique Entity ID

Unique Entity ID:
GPMRHF7KQL56
CAGE Code:
6U7M5
UEI Expiration Date:
2026-06-17

Business Information

Activation Date:
2025-06-19
Initial Registration Date:
2013-01-14

Commercial and government entity program

CAGE number:
6U7M5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-19
CAGE Expiration:
2030-06-19
SAM Expiration:
2026-06-17

Contact Information

POC:
DEBRA YURAN

History

Start date End date Type Value
2013-08-06 2017-07-20 Address 237 W 35TH ST, FL 6, NEW YORK, NY, 10001, 1905, USA (Type of address: Service of Process)
2013-08-06 2017-07-20 Address 237 W 35TH ST, FL 6, NEW YORK, NY, 10001, 1905, USA (Type of address: Chief Executive Officer)
2013-08-06 2017-07-20 Address 237 W 35TH ST, FL 6, NEW YORK, NY, 10001, 1905, USA (Type of address: Principal Executive Office)
2011-08-08 2013-08-06 Address 220 ENTIN ROAD, CLIFTON, NJ, 07014, USA (Type of address: Service of Process)
2011-08-08 2013-08-06 Address 220 ENTIN RD, CLIFTON, NJ, 07014, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170720006263 2017-07-20 BIENNIAL STATEMENT 2017-07-01
130806007123 2013-08-06 BIENNIAL STATEMENT 2013-07-01
20120127035 2012-01-27 ASSUMED NAME CORP DISCONTINUANCE 2012-01-27
110808002029 2011-08-08 BIENNIAL STATEMENT 2011-07-01
20100810014 2010-08-10 ASSUMED NAME CORP INITIAL FILING 2010-08-10

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:
21795.00
Total Face Value Of Loan:
21795.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$21,795
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,795
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,934.25
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $21,791

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State