Search icon

BEYER GRAPHICS, INC.

Company Details

Name: BEYER GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1983 (42 years ago)
Entity Number: 845951
ZIP code: 12260
County: Suffolk
Place of Formation: New York
Principal Address: 30 AUSTIN BLVD, COMMACK, NY, United States, 11725
Address: 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, United States, 12260

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL BEYER Chief Executive Officer 30 AUSTIN BLVD, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
c/o REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

Form 5500 Series

Employer Identification Number (EIN):
112651017
Plan Year:
2012
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
90
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-21 2024-10-21 Address 30 AUSTIN BLVD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2024-05-28 2024-10-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-05-28 2024-05-28 Address 30 AUSTIN BLVD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2024-05-28 2024-10-21 Address 30 AUSTIN BLVD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2024-05-28 2024-10-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241021001598 2024-10-08 CERTIFICATE OF CHANGE BY ENTITY 2024-10-08
240528002364 2024-05-24 RESTATED CERTIFICATE 2024-05-24
240514004156 2024-05-14 BIENNIAL STATEMENT 2024-05-14
130614002152 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110613003122 2011-06-13 BIENNIAL STATEMENT 2011-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
1908697.00
Total Face Value Of Loan:
1908697.00
Date:
2020-04-28
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:
1913695.00
Total Face Value Of Loan:
1913695.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-10-31
Type:
FollowUp
Address:
30 AUSTIN BLVD., COMMACK, NY, 11725
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1994-10-18
Type:
FollowUp
Address:
30 AUSTIN BLVD., COMMACK, NY, 11725
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-07-20
Type:
Referral
Address:
30 AUSTIN BLVD., COMMACK, NY, 11725
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1994-06-01
Type:
Complaint
Address:
30 AUSTIN BLVD., COMMACK, NY, 11725
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1913695
Current Approval Amount:
1913695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1930811.94
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1908697
Current Approval Amount:
1908697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1918558.6

Date of last update: 17 Mar 2025

Sources: New York Secretary of State