Search icon

IDESIGN GRAPHICS & PRINTING CORP.

Company Details

Name: IDESIGN GRAPHICS & PRINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 2017 (8 years ago)
Date of dissolution: 12 Jun 2024
Entity Number: 5105931
ZIP code: 10013
County: Kings
Place of Formation: New York
Address: 118 ELIZABETH ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IDESIGN GRAPHICS & PRINTING CORP. DOS Process Agent 118 ELIZABETH ST, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
VITUS HO Chief Executive Officer 118 ELIZABETH ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-06-13 2024-06-13 Address 118 ELIZABETH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-05-27 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-27 2023-05-27 Address 118 ELIZABETH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-05-27 2024-06-13 Address 118 ELIZABETH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-05-27 2024-06-13 Address 118 ELIZABETH ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2019-05-10 2023-05-27 Address 118 ELIZABETH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2019-05-10 2023-05-27 Address 118 ELIZABETH ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2017-03-21 2019-05-10 Address 1 POWERS STREET APT 403, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2017-03-21 2023-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240613001984 2024-06-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-12
230527000817 2023-05-27 BIENNIAL STATEMENT 2023-03-01
210319060050 2021-03-19 BIENNIAL STATEMENT 2021-03-01
190510060555 2019-05-10 BIENNIAL STATEMENT 2019-03-01
170321010437 2017-03-21 CERTIFICATE OF INCORPORATION 2017-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3389088603 2021-03-16 0202 PPS 118 Elizabeth St, New York, NY, 10013-4281
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5375
Loan Approval Amount (current) 5375
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4281
Project Congressional District NY-10
Number of Employees 2
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5430.6
Forgiveness Paid Date 2022-04-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State