Search icon

MAJOR GRAPHICS, INC.

Company Details

Name: MAJOR GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1978 (46 years ago)
Entity Number: 521770
ZIP code: 11360
County: Queens
Place of Formation: New York
Address: 1 BAY CLUB DRIVE, APT 17X, BAYSIDE, NY, United States, 11360

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE COOPER Chief Executive Officer 1 BAY CLUB DR, APT 17X, BAYSIDE, NY, United States, 11360

DOS Process Agent

Name Role Address
MAJOR GRAPHICS, INC. DOS Process Agent 1 BAY CLUB DRIVE, APT 17X, BAYSIDE, NY, United States, 11360

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 1 BAY CLUB DR, APT 17X, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2020-11-10 2024-11-01 Address 1 BAY CLUB DRIVE, APT 17X, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)
2016-11-10 2020-11-10 Address 1 BAY CLUB DRIVE, APT 17X, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)
2015-12-08 2024-11-01 Address 1 BAY CLUB DR, APT 17X, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2000-11-15 2016-11-10 Address 131 LIBERTY AVE, MINEOLA, NY, 11501, 3510, USA (Type of address: Service of Process)
2000-11-15 2016-11-10 Address 131 LIBERTY AVE, MINEOLA, NY, 11501, 3510, USA (Type of address: Principal Executive Office)
1996-12-10 2000-11-15 Address 425 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1995-07-07 2015-12-08 Address 1 BAY CLUB DR, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
1995-07-07 1996-12-10 Address 33-20 61ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1995-07-07 2000-11-15 Address 1 BAY CLUB DR, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241101034066 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101002186 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201110060134 2020-11-10 BIENNIAL STATEMENT 2020-11-01
181106006129 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161110006164 2016-11-10 BIENNIAL STATEMENT 2016-11-01
151208006081 2015-12-08 BIENNIAL STATEMENT 2014-11-01
20150925001 2015-09-25 ASSUMED NAME CORP INITIAL FILING 2015-09-25
101206002496 2010-12-06 BIENNIAL STATEMENT 2010-11-01
081204002970 2008-12-04 BIENNIAL STATEMENT 2008-11-01
061115002433 2006-11-15 BIENNIAL STATEMENT 2006-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7671437204 2020-04-28 0202 PPP 1 Bay Club 17X, BAYSIDE, NY, 11360
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5500
Loan Approval Amount (current) 5500
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 BAYSIDE, QUEENS, NY, 11360-1000
Project Congressional District NY-03
Number of Employees 2
NAICS code 322299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5564.93
Forgiveness Paid Date 2021-07-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State