Search icon

JOHN SZOKE GRAPHICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN SZOKE GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1979 (46 years ago)
Entity Number: 530658
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 41 EAST 57TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN SZOKE DOS Process Agent 41 EAST 57TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOHN SZOKE Chief Executive Officer 41 EAST 57TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
132983731
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2013-01-15 2021-01-15 Address 24 WEST 57TH STREET, STE 304, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-01-15 2021-01-15 Address 24 WEST 57TH STREET, STE 304, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2011-01-24 2013-01-15 Address 24 WEST 57TH STREET, 4TH FLR STE 304, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2011-01-24 2013-01-15 Address 24 WEST 57TH STREET, 4TH FLR STE 304, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2011-01-24 2013-01-15 Address 24 WEST 57TH STREET, 4TH FLR STE 304, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210115060490 2021-01-15 BIENNIAL STATEMENT 2021-01-01
190116060572 2019-01-16 BIENNIAL STATEMENT 2019-01-01
170104006415 2017-01-04 BIENNIAL STATEMENT 2017-01-01
20160321033 2016-03-21 ASSUMED NAME LLC INITIAL FILING 2016-03-21
130115006380 2013-01-15 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
36600.00
Total Face Value Of Loan:
36600.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36600
Current Approval Amount:
36600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
36971.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State