Search icon

GRAPHEN, INC.

Company Details

Name: GRAPHEN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2017 (8 years ago)
Entity Number: 5164426
ZIP code: 10110
County: Westchester
Place of Formation: Delaware
Address: 500 FIFTH AVE., STE. 2420, NEW YORK, NY, United States, 10110

Central Index Key

CIK number Mailing Address Business Address Phone
1721490 500 FIFTH AVENUE, 46TH FLOOR, NEW YORK, NY, 10110 500 FIFTH AVENUE, 46TH FLOOR, NEW YORK, NY, 10110 (914) 396-6924

Filings since 2018-05-14

Form type D
File number 021-312271
Filing date 2018-05-14
File View File

Filings since 2017-11-03

Form type D
File number 021-298045
Filing date 2017-11-03
File View File

DOS Process Agent

Name Role Address
GRAPHEN, INC. DOS Process Agent 500 FIFTH AVE., STE. 2420, NEW YORK, NY, United States, 10110

Chief Executive Officer

Name Role Address
CHING-YUNG LIN Chief Executive Officer 500 FIFTH AVE., STE. 2420, NEW YORK, NY, United States, 10110

History

Start date End date Type Value
2024-06-26 2024-06-26 Address 500 FIFTH AVE., STE. 2420, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2021-04-21 2024-06-26 Address 500 FIFTH AVE., STE. 2420, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2021-04-21 2024-06-26 Address 500 FIFTH AVE., STE. 2420, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2017-07-03 2021-04-21 Address 237 FERNDALE RD., SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240626002835 2024-06-26 BIENNIAL STATEMENT 2024-06-26
210421060483 2021-04-21 BIENNIAL STATEMENT 2019-07-01
170703000281 2017-07-03 APPLICATION OF AUTHORITY 2017-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6241838600 2021-03-20 0202 PPS 500 5th Ave Ste 2420, New York, NY, 10110-2402
Loan Status Date 2023-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206000
Loan Approval Amount (current) 206000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10110-2402
Project Congressional District NY-12
Number of Employees 14
NAICS code 511210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 209748.06
Forgiveness Paid Date 2023-01-19
7026557703 2020-05-01 0202 PPP 500 Fifth Ave. Suite 2420, New York, NY, 10110
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206000
Loan Approval Amount (current) 206000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10110-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 511210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 209152.94
Forgiveness Paid Date 2021-11-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State