Search icon

AFFORDABLE GRAPHICS & SIGNS LLC

Company Details

Name: AFFORDABLE GRAPHICS & SIGNS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Oct 2022 (3 years ago)
Entity Number: 6617634
ZIP code: 14606
County: Orleans
Place of Formation: New York
Address: 4555 Lyell Rd, Suite A, Rochester, NY, United States, 14606

DOS Process Agent

Name Role Address
SCOTT SEELY DOS Process Agent 4555 Lyell Rd, Suite A, Rochester, NY, United States, 14606

History

Start date End date Type Value
2023-01-03 2024-10-24 Address 3851 Bates Road, Medina, NY, 14103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241024001665 2024-10-24 BIENNIAL STATEMENT 2024-10-24
230103000751 2023-01-03 CERTIFICATE OF PUBLICATION 2023-01-03
221018000530 2022-10-18 ARTICLES OF ORGANIZATION 2022-10-18

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
6073.00
Total Face Value Of Loan:
6073.00
Date:
2014-09-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6073
Current Approval Amount:
6073
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6128.84

Date of last update: 21 Mar 2025

Sources: New York Secretary of State