Search icon

PERRETTA GRAPHICS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PERRETTA GRAPHICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1981 (44 years ago)
Entity Number: 709563
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 46 VIOLET AVE., POUGHKEEPSIE, NY, United States, 12601
Principal Address: 46 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER PERRETTA Chief Executive Officer 46 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
CHRISTOPHER PERRETTA DOS Process Agent 46 VIOLET AVE., POUGHKEEPSIE, NY, United States, 12601

Form 5500 Series

Employer Identification Number (EIN):
141628705
Plan Year:
2024
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-03 2025-07-03 Address 46 VIOLET AVENUE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2025-06-20 2025-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-20 2025-07-03 Address 46 VIOLET AVENUE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2025-06-20 2025-06-20 Address 46 VIOLET AVENUE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2025-06-20 2025-07-03 Address 46 VIOLET AVE., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250703002915 2025-07-03 BIENNIAL STATEMENT 2025-07-03
250620002040 2025-06-20 BIENNIAL STATEMENT 2025-06-20
190701060294 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170706006320 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150702006336 2015-07-02 BIENNIAL STATEMENT 2015-07-01

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:
418292.00
Total Face Value Of Loan:
418292.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
74655277
Mark:
DYNACOLOR
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1995-04-03
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
DYNACOLOR

Goods And Services

For:
closed loop color control unit for presses used by printers in the offset printing industry
First Use:
1993-10-31
International Classes:
009 - Primary Class
Class Status:
Abandoned
Serial Number:
74426876
Mark:
DYNACOLOR
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1993-08-23
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
DYNACOLOR

Goods And Services

For:
closed loop color control for web presses
International Classes:
007 - Primary Class
Class Status:
Abandoned

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$418,292
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$418,292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$421,523.74
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $368,292
Utilities: $0
Mortgage Interest: $0
Rent: $24,000
Refinance EIDL: $0
Healthcare: $26000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State