Search icon

GRAPHIKA, INC.

Company Details

Name: GRAPHIKA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 2013 (11 years ago)
Date of dissolution: 14 Jan 2021
Entity Number: 4505988
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 213 WEST 35TH STREET, SUITE 400, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
GRAPHIKA, INC. DOS Process Agent 213 WEST 35TH STREET, SUITE 400, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN W. KELLY III Chief Executive Officer 213 WEST 35TH STREET, SUITE 400, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2017-12-07 2019-12-05 Address 311 W 43RD ST, 12TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2017-12-07 2019-12-05 Address 311 W 43RD ST, 12TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2017-12-07 2019-12-05 Address 311 W 43RD ST, 12TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-05-15 2017-12-07 Address 116 WEST 23RD STREET, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2017-05-15 2017-12-07 Address 365 W 123RD ST, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2013-12-27 2013-12-27 Name MORNINGSIDE ANALYTICS, INC.
2013-12-27 2017-12-07 Address 116 WEST 23RD STREET, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-12-27 2014-11-05 Name MORNINGSIDE ANALYTICS, INC.

Filings

Filing Number Date Filed Type Effective Date
210114000023 2021-01-14 CERTIFICATE OF TERMINATION 2021-01-14
191205060285 2019-12-05 BIENNIAL STATEMENT 2019-12-01
171207002023 2017-12-07 BIENNIAL STATEMENT 2017-12-01
170515006011 2017-05-15 BIENNIAL STATEMENT 2015-12-01
141105000073 2014-11-05 CERTIFICATE OF AMENDMENT 2014-11-05
131227000698 2013-12-27 APPLICATION OF AUTHORITY 2013-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3395087102 2020-04-11 0202 PPP 213 W 35TH ST STE 400, NEW YORK, NY, 10001
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 586955
Loan Approval Amount (current) 586955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 30
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 592930.85
Forgiveness Paid Date 2021-04-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State