-
Home Page
›
-
Counties
›
-
Erie
›
-
14069
›
-
GRAPHIC LUX LLC
Company Details
Name: |
GRAPHIC LUX LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
10 Nov 2014 (11 years ago)
|
Entity Number: |
4663788 |
ZIP code: |
14069
|
County: |
Erie |
Place of Formation: |
New York |
Address: |
112 Pine Run, Glenwood, NY, United States, 14069 |
DOS Process Agent
Name |
Role |
Address |
MATTHEW LUX
|
DOS Process Agent
|
112 Pine Run, Glenwood, NY, United States, 14069
|
History
Start date |
End date |
Type |
Value |
2014-11-10
|
2024-03-06
|
Address
|
122 KEEVER AVE, LACKAWANNA, NY, 14218, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240306003601
|
2024-03-06
|
BIENNIAL STATEMENT
|
2024-03-06
|
200922060570
|
2020-09-22
|
BIENNIAL STATEMENT
|
2018-11-01
|
150401000795
|
2015-04-01
|
CERTIFICATE OF PUBLICATION
|
2015-04-01
|
141110000349
|
2014-11-10
|
ARTICLES OF ORGANIZATION
|
2014-11-10
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
-0.60
Total Face Value Of Loan:
14646.00
Paycheck Protection Program
Initial Approval Amount:
$14,646.6
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,646
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$14,748.72
Servicing Lender:
Northwest Bank
Use of Proceeds:
Payroll: $14,646
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State