Search icon

SAILSMAN GRAPHICS CO., INC.

Company Details

Name: SAILSMAN GRAPHICS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1983 (42 years ago)
Entity Number: 866750
ZIP code: 07726
County: New York
Place of Formation: New York
Address: 3 ROWENA RD, MANALAPAN, NJ, United States, 07726
Principal Address: DBA HIGH RESOLUTION, 55 JOHN ST 6TH FL, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAILSMAN GRAPHICS CO INC 401(K) PROFIT SHARING PLAN & TRUST 2023 112658294 2024-05-31 SAILSMAN GRAPHICS CO INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 323100
Sponsor’s telephone number 2126959192
Plan sponsor’s address 75 MAIDEN LANE SUITE 908, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing EDWARD ROJAS
SAILSMAN GRAPHICS CO INC 401(K) PROFIT SHARING PLAN & TRUST 2022 112658294 2023-04-06 SAILSMAN GRAPHICS CO INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 323100
Sponsor’s telephone number 2126959192
Plan sponsor’s address 75 MAIDEN LANE SUITE 908, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2023-04-06
Name of individual signing EDWARD ROJAS
SAILSMAN GRAPHICS CO INC 401(K) PROFIT SHARING PLAN & TRUST 2019 112658294 2020-04-20 SAILSMAN GRAPHICS CO INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 323100
Sponsor’s telephone number 2126959192
Plan sponsor’s address 75 MAIDEN LANE SUITE 908, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2020-04-20
Name of individual signing EDWARD ROJAS
SAILSMAN GRAPHICS CO INC 401 K PROFIT SHARING PLAN TRUST 2018 112658294 2019-04-30 SAILSMAN GRAPHICS CO INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 323100
Sponsor’s telephone number 2126959192
Plan sponsor’s address 75 MAIDEN LANE SUITE 908, NEW YORK, NY, 10038

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-30
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
JUDITH DRUCKOR Chief Executive Officer 3 ROWENA RD, MANALAPAN, NJ, United States, 07726

DOS Process Agent

Name Role Address
JUDY DRUCKOR DOS Process Agent 3 ROWENA RD, MANALAPAN, NJ, United States, 07726

History

Start date End date Type Value
2003-09-19 2005-11-07 Address HIGHRESOLUTION, 55 AVE OF THE AMERICAS STE 605, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2003-09-19 2005-11-07 Address 3 ROWENA RD, MANALAPAN, NJ, 07726, USA (Type of address: Principal Executive Office)
1993-10-15 2003-09-19 Address 23 CONSTITUTION COURT, MANALAPAN, NJ, 07726, USA (Type of address: Principal Executive Office)
1993-10-15 2003-09-19 Address 23 CONSTITUTION COURT, MANALAPAN, NJ, 07726, USA (Type of address: Chief Executive Officer)
1993-04-20 1993-10-15 Address DAVID DRUCKER, 137 VARICK STREET, NEW YORK CITY, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-04-20 1993-10-15 Address JUDITH DRUCKER, DAVID DRUCKER, 137 VARICK STREET, NEW YORK CITY, NY, 10013, USA (Type of address: Principal Executive Office)
1993-04-20 2003-09-19 Address JUDITH DRUCKER, DAVID DRUCKER, 137 VARICK STREET, NEW YORK CITY, NY, 10013, USA (Type of address: Service of Process)
1989-10-11 1993-04-20 Address 150 VARICK STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1983-09-08 1989-10-11 Shares Share type: NO PAR VALUE, Number of shares: 10, Par value: 0
1983-09-08 1989-10-11 Address 3640 LOCUST AVE., SEAFORD, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051107002655 2005-11-07 BIENNIAL STATEMENT 2005-09-01
030919002666 2003-09-19 BIENNIAL STATEMENT 2003-09-01
991004002274 1999-10-04 BIENNIAL STATEMENT 1999-09-01
971024002346 1997-10-24 BIENNIAL STATEMENT 1997-09-01
931015002648 1993-10-15 BIENNIAL STATEMENT 1993-09-01
930420002635 1993-04-20 BIENNIAL STATEMENT 1992-09-01
C063795-3 1989-10-11 CERTIFICATE OF AMENDMENT 1989-10-11
B018466-4 1983-09-08 CERTIFICATE OF INCORPORATION 1983-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8331957303 2020-05-01 0202 PPP 873 broadway suite 412, New York, NY, 10003
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32527
Loan Approval Amount (current) 32527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10003-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 32868.53
Forgiveness Paid Date 2021-05-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State