Search icon

GRAPHICWORKS, INC.

Company Details

Name: GRAPHICWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1983 (42 years ago)
Date of dissolution: 15 Jun 1988
Entity Number: 833421
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 1181 OLD WHITE PLAINS RD, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BETH MICHALSON DOS Process Agent 1181 OLD WHITE PLAINS RD, MAMARONECK, NY, United States, 10543

Filings

Filing Number Date Filed Type Effective Date
DP-118530 1988-06-15 DISSOLUTION BY PROCLAMATION 1988-06-15
A967521-3 1983-04-06 CERTIFICATE OF INCORPORATION 1983-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8933737304 2020-05-01 0235 PPP 20 INWOOD RD, PORT WASHINGTON, NY, 11050
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1598
Loan Approval Amount (current) 1598
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT WASHINGTON, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1615.69
Forgiveness Paid Date 2021-06-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State