Search icon

A-GRAPHIC PRINTING II INC.

Company Details

Name: A-GRAPHIC PRINTING II INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2018 (7 years ago)
Entity Number: 5260357
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 45 MARKET STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XIU RONG CHEN Chief Executive Officer 45 MARKET STREET, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
XIU RONG CHEN DOS Process Agent 45 MARKET STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2024-03-29 2024-03-29 Address 45 MARKET STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2020-07-23 2024-03-29 Address 45 MARKET STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2020-07-23 2024-03-29 Address 45 MARKET STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2018-01-03 2024-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-03 2020-07-23 Address 45 MARKET STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240329000940 2024-03-29 BIENNIAL STATEMENT 2024-03-29
220121003270 2022-01-21 BIENNIAL STATEMENT 2022-01-21
200723060103 2020-07-23 BIENNIAL STATEMENT 2020-01-01
180103010638 2018-01-03 CERTIFICATE OF INCORPORATION 2018-01-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-26 No data 45 MARKET ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3952438405 2021-02-05 0202 PPS 45 Market St, New York, NY, 10002-7292
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7295
Loan Approval Amount (current) 7295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-7292
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 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7335.17
Forgiveness Paid Date 2021-09-07
5102498110 2020-07-17 0202 PPP 45 Market Street, New York, NY, 10002-7203
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7330
Loan Approval Amount (current) 7330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-7203
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 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7427.2
Forgiveness Paid Date 2021-11-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State