Search icon

GRAPHIC IMAGE INCORPORATED

Company Details

Name: GRAPHIC IMAGE INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1977 (48 years ago)
Entity Number: 442467
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 305 SPAGNOLI RD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XJS4LB378A49 2024-10-16 305 SPAGNOLI RD, MELVILLE, NY, 11747, 3506, USA 305 SPAGNOLI ROAD, MELVILLE, NY, 11747, 3506, USA

Business Information

Doing Business As GRAPHIC IMAGE ASSOCIATES LLC
URL https://graphicimage.com
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-10-18
Initial Registration Date 2009-05-28
Entity Start Date 1977-07-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 316990, 323111, 339940, 339950
Product and Service Codes 7510, K076

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JENNIFER HESEKIEL
Role DIRECTOR OF CORPORATE SALES
Address GRAPHIC IMAGE INC., MELVILLE, NY, 11747, 2506, USA
Title ALTERNATE POC
Name CAROL O'CONNELL
Role VICE PRESIDENT
Address GRAPHIC IMAGE INC., 305 SPAGNOLI ROAD, MELVILLE, NY, 11747, USA
Government Business
Title PRIMARY POC
Name JENNIFER HESEKIEL
Role DIRECTOR OF CORPORATE SALES
Address GRAPHIC IMAGE INC., MELVILLE, NY, 11747, 2506, USA
Title ALTERNATE POC
Name CAROL O'CONNELL
Role VICE PRESIDENT
Address GRAPHIC IMAGE INC., 305 SPAGNOLI ROAD, MELVILLE, NY, 11747, USA
Past Performance
Title PRIMARY POC
Name JENNIFER HESEKIEL
Role DIRECTOR OF CORPORATE SALES
Address GRAPHIC IMAGE INC., MELVILLE, NY, 11747, USA
Title ALTERNATE POC
Name CAROL O'CONNELL
Role VICE PRESIDENT
Address GRAPHIC IMAGE INC., 305 SPAGNOLI ROAD, MELVILLE, NY, 11747, USA

Chief Executive Officer

Name Role Address
THOMAS J GLAZER Chief Executive Officer 305 SPAGNOLI RD, MEVLILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 305 SPAGNOLI RD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2023-07-11 2023-07-11 Address 305 SPAGNOLI RD, MEVLILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-04-11 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-03-13 2023-07-11 Address 305 SPAGNOLI RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2023-03-13 2023-04-11 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-03-13 2023-03-13 Address 305 SPAGNOLI RD, MEVLILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-03-13 2023-07-11 Address 305 SPAGNOLI RD, MEVLILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-03-08 2023-03-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1999-09-16 2023-03-13 Address 305 SPAGNOLI RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1999-09-16 2023-03-13 Address 305 SPAGNOLI RD, MEVLILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1993-02-17 1999-09-16 Address 110 CHERRY VALLEY AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230711004287 2023-07-11 BIENNIAL STATEMENT 2023-07-01
230313000578 2023-03-13 BIENNIAL STATEMENT 2021-07-01
170721006018 2017-07-21 BIENNIAL STATEMENT 2017-07-01
130724006153 2013-07-24 BIENNIAL STATEMENT 2013-07-01
110720002405 2011-07-20 BIENNIAL STATEMENT 2011-07-01
20101220060 2010-12-20 ASSUMED NAME LLC INITIAL FILING 2010-12-20
070717003093 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050620002235 2005-06-20 BIENNIAL STATEMENT 2005-07-01
010709002619 2001-07-09 BIENNIAL STATEMENT 2001-07-01
990916002184 1999-09-16 BIENNIAL STATEMENT 1999-07-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W9133L09P0139 2009-06-18 2009-06-26 2009-06-26
Unique Award Key CONT_AWD_W9133L09P0139_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 20130.00
Current Award Amount 20130.00
Potential Award Amount 20130.00

Description

Title NGB-PA PALM CONSTITUTIONS
NAICS Code 541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient GRAPHIC IMAGE INCORPORATED
UEI XJS4LB378A49
Legacy DUNS 075788216
Recipient Address UNITED STATES, 305 SPAGNOLI RD, MELVILLE, SUFFOLK, NEW YORK, 117473506
PO AWARD SKV42010M1252 2010-09-16 2010-09-16 2010-09-16
Unique Award Key CONT_AWD_SKV42010M1252_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title CONSTITUTION BOOK
NAICS Code 323117: BOOKS PRINTING
Product and Service Codes 3610: PRINTING,DUPLICATING & BOOKBIND EQ

Recipient Details

Recipient GRAPHIC IMAGE INCORPORATED
UEI XJS4LB378A49
Legacy DUNS 075788216
Recipient Address UNITED STATES OF AMERICA, 305 SPAGNOLI RD, MELVILLE, SUFFOLK, NEW YORK, 11747
No data IDV 47QSMA21D08P9 2021-02-11 No data No data
Unique Award Key CONT_IDV_47QSMA21D08P9_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 475000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes 9905: SIGNS, ADVERTISING DISPLAYS, AND IDENTIFICATION PLATES

Recipient Details

Recipient GRAPHIC IMAGE INCORPORATED
UEI XJS4LB378A49
Recipient Address UNITED STATES, 305 SPAGNOLI RD, MELVILLE, SUFFOLK, NEW YORK, 117473506

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
THE PERSONAL POCKET ADDRESS BOOK 73328994 No data No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1982-10-09

Mark Information

Mark Literal Elements THE PERSONAL POCKET ADDRESS BOOK
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For ADDRESS BOOK
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status ABANDONED
Basis 1(a)
First Use Jun. 20, 1978
Use in Commerce Oct. 02, 1978

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name GRAPHIC IMAGE
Owner Address 128 VERBENA AVE. FLORAL PARK, NEW YORK UNITED STATES 11001
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address GRAPHIC IMAGE, 128 VERBENA AVE, FLORAL PARK, NEW YORK UNITED STATES 11001

Prosecution History

Date Description
1982-10-31 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1982-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2526188503 2021-02-20 0235 PPS 305 Spagnoli Rd, Melville, NY, 11747-3506
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 963940
Loan Approval Amount (current) 963940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-3506
Project Congressional District NY-01
Number of Employees 120
NAICS code 316998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 975801.82
Forgiveness Paid Date 2022-05-17

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1087139 GRAPHIC IMAGE INCORPORATED GRAPHIC IMAGE ASSOCIATES LLC XJS4LB378A49 305 SPAGNOLI RD, MELVILLE, NY, 11747-3506
Capabilities Statement Link -
Phone Number 631-249-9600
Fax Number -
E-mail Address Jhesekiel@graphicimage.com
WWW Page https://graphicimage.com
E-Commerce Website http://www.graphicimage.com/
Contact Person JENNIFER HESEKIEL
County Code (3 digit) 103
Congressional District 01
Metropolitan Statistical Area 5380
CAGE Code 5HBC0
Year Established 1977
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Founded by my father, Bennett Glazer, in 1969. With the creation of the three new brands described below, Graphic Image returns to its core principles - great value, great leather, great price. Graphic Image is equally about our books and accessories. Its leathers are standard and purchased where quality, price and opportunity come together.
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (100 %)
Keywords leather, goods, graphic, promotional, calendars, planners, journals, jewelry, wedding, pet, gifts, corporate, accessories, books, albums, frames, travel, home, office, executive gifts
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Thomas Glazer
Role (no title given)
Name Carol O'Connell
Role (no title given)

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 323111
NAICS Code's Description Commercial Printing (except Screen and Books)
Buy Green Yes
Code 316990
NAICS Code's Description Other Leather and Allied Product Manufacturing
Buy Green Yes
Code 339940
NAICS Code's Description Office Supplies (except Paper) Manufacturing
Buy Green Yes
Code 339950
NAICS Code's Description Sign Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State