Search icon

M B S GRAPHICS, INC.

Company Details

Name: M B S GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1980 (45 years ago)
Entity Number: 643644
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: C/O SEEGER AND SEEGER, 4 SHINNECOCK CT, CORTLANDT MANOR, NY, United States, 10567
Principal Address: 32 FOSTERTOWN RD, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BILL SEEGER DOS Process Agent C/O SEEGER AND SEEGER, 4 SHINNECOCK CT, CORTLANDT MANOR, NY, United States, 10567

Chief Executive Officer

Name Role Address
MAL SCHWARTZ Chief Executive Officer MBS ASSOCIATES, 32 FOSTERTOWN RD, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2018-08-01 2020-08-21 Address C/O SEEGER AND SEEGER, 81 MAIN ST., SUITE 415, WHITE PLAINS, NY, 10601, 1716, USA (Type of address: Service of Process)
2016-08-19 2018-08-01 Address 200 E 84TH STREET, APARTMENT 7, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2016-08-19 2020-08-21 Address MBS ASSOCIATES, POST OFFICE BOX 145, MONTROSE, NY, 10548, USA (Type of address: Chief Executive Officer)
2004-09-02 2016-08-19 Address MBS ASSOCIATES, 2125 ALBANY POST RD, MONTROSE, NY, 10548, USA (Type of address: Chief Executive Officer)
2004-09-02 2016-08-19 Address MAL SCHWARTZ, 2125 ALBANY POST RD, MONTROSE, NY, 10548, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200821060116 2020-08-21 BIENNIAL STATEMENT 2020-08-01
180801007696 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160819006178 2016-08-19 BIENNIAL STATEMENT 2016-08-01
150120006977 2015-01-20 BIENNIAL STATEMENT 2014-08-01
120830002078 2012-08-30 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
-400.00
Total Face Value Of Loan:
266400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
266800
Current Approval Amount:
266400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
269647.89

Date of last update: 17 Mar 2025

Sources: New York Secretary of State