Search icon

SUBURBAN GRAPHIC SUPPLY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SUBURBAN GRAPHIC SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1980 (45 years ago)
Entity Number: 627750
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 699 ALBANY AVENUE, N AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS C. MICELI Chief Executive Officer 699 ALBANY AVENUE, N AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 699 ALBANY AVENUE, N AMITYVILLE, NY, United States, 11701

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
5MGP5
UEI Expiration Date:
2018-09-30

Business Information

Activation Date:
2017-09-30
Initial Registration Date:
2009-08-06

History

Start date End date Type Value
2010-06-04 2012-05-17 Address 699 ALBANY AVENUE, N AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2000-05-15 2010-06-04 Address 699 ALBANY AVENUE, NO. AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2000-05-15 2010-06-04 Address 699 ALBANY AVENUE, NO. AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2000-05-15 2010-06-04 Address 699 ALBANY AVENUE, NO. AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
1996-05-14 2000-05-15 Address 699 ALBANY AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200514060419 2020-05-14 BIENNIAL STATEMENT 2020-05-01
180507006821 2018-05-07 BIENNIAL STATEMENT 2018-05-01
160517006757 2016-05-17 BIENNIAL STATEMENT 2016-05-01
140730002038 2014-07-30 BIENNIAL STATEMENT 2014-05-01
120517006153 2012-05-17 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2020-07-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20600.00
Total Face Value Of Loan:
20600.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-07-08
Type:
Complaint
Address:
699 ALBANY AVE., FARMINGDALE, NY, 11735
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State