Search icon

ENGRAFICS INC.

Company Details

Name: ENGRAFICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1981 (44 years ago)
Entity Number: 694850
ZIP code: 10011
County: Queens
Place of Formation: New York
Activity Description: Engrafics, Inc is a corporate sign company, specializing in interior/exterior signage, design, fabrication and installation. The business' services include: office/facility signs - mandates, room ID, ADA Braille, directional, tenant door/hallways signs, building code - stair/floor, fire evacuation, phosphorescent signs, dimensional letters/logos for corporate identity, vinyl graphics for office/conference areas, retail store front windows, privacy film, large format digital painting, banners, interior murals, special services, sign design, color matching and re-installation of existing signs.
Address: 135 WEST 20TH ST, STE 403, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-691-0777

Website http://www.engrafics.com

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 WEST 20TH ST, STE 403, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
SUSAN PERDOCH Chief Executive Officer 15 VAN NOSTRAND COURT, LITTLE NECK, NY, United States, 11362

History

Start date End date Type Value
2001-04-30 2013-05-06 Address 135 WEST 20TH ST SUITE 403, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2001-04-30 2013-05-06 Address 135 WEST 20TH ST SUITE 403, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1995-07-07 2001-04-30 Address 122 WEST 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1995-07-07 2001-04-30 Address 122 W 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1981-04-23 1995-07-07 Address 31 WEST 15TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130506002428 2013-05-06 BIENNIAL STATEMENT 2013-04-01
110510002493 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090505003044 2009-05-05 BIENNIAL STATEMENT 2009-04-01
070413003043 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050707002552 2005-07-07 BIENNIAL STATEMENT 2005-04-01
030331002420 2003-03-31 BIENNIAL STATEMENT 2003-04-01
010430002633 2001-04-30 BIENNIAL STATEMENT 2001-04-01
990610002042 1999-06-10 BIENNIAL STATEMENT 1999-04-01
970520002001 1997-05-20 BIENNIAL STATEMENT 1997-04-01
950707002213 1995-07-07 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6708967700 2020-05-01 0202 PPP 357 West 36th Street suite 501, New York, NY, 10018
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50700
Loan Approval Amount (current) 50700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 518210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 51333.75
Forgiveness Paid Date 2021-08-05
8882748302 2021-01-30 0235 PPS 142 Mineola Ave Ste 3A, Roslyn Heights, NY, 11577-2022
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46800
Loan Approval Amount (current) 46800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn Heights, NASSAU, NY, 11577-2022
Project Congressional District NY-03
Number of Employees 4
NAICS code 339950
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 47141.9
Forgiveness Paid Date 2021-10-26

Date of last update: 21 Apr 2025

Sources: New York Secretary of State