Search icon

HANSON DESIGNER GRAPHICS, INC.

Company Details

Name: HANSON DESIGNER GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1978 (46 years ago)
Entity Number: 527559
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 17 ALICE LANE, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER HANSON Chief Executive Officer 17 ALICE LANE, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
PETER HANSON DOS Process Agent 17 ALICE LANE, FISHKILL, NY, United States, 12524

History

Start date End date Type Value
1978-12-19 1993-12-06 Address 17 ALICE ALNE, FISHKILL, NY, 12524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20161024028 2016-10-24 ASSUMED NAME LLC INITIAL FILING 2016-10-24
061211002547 2006-12-11 BIENNIAL STATEMENT 2006-12-01
050131002545 2005-01-31 BIENNIAL STATEMENT 2004-12-01
001205002470 2000-12-05 BIENNIAL STATEMENT 2000-12-01
981218002013 1998-12-18 BIENNIAL STATEMENT 1998-12-01

USAspending Awards / Financial Assistance

Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5500.00
Total Face Value Of Loan:
5500.00

Paycheck Protection Program

Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5500
Current Approval Amount:
5500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5603.43

Date of last update: 18 Mar 2025

Sources: New York Secretary of State