Search icon

COLOR GRAPHICS & COMMUNICATIONS INC.

Company Details

Name: COLOR GRAPHICS & COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1983 (42 years ago)
Entity Number: 869587
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 149 W. 36th. St, 5th FL, NEW YORK, NY, United States, 10018
Address: 149 W. 36th. St., 5thFloor, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK COOPERMAN Chief Executive Officer 149 W 36TH ST, 5TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
COLOR GRAPHICS & COMMUNICATIONS INC. DOS Process Agent 149 W. 36th. St., 5thFloor, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1999-10-07 2017-04-04 Address 185 VARICK ST, 3RD FL, NEW YORK, NY, 10013, 1218, USA (Type of address: Service of Process)
1995-06-16 1999-10-07 Address 150 VARICK ST, 4TH FLOOR, NEW YORK, NY, 10013, 1218, USA (Type of address: Chief Executive Officer)
1995-06-16 1999-10-07 Address 150 VARICK ST, NEW YORK, NY, 10013, 1218, USA (Type of address: Principal Executive Office)
1995-06-16 1999-10-07 Address 150 VARICK ST, NEW YORK, NY, 10013, 1218, USA (Type of address: Service of Process)
1983-09-23 1995-06-16 Address 170 BROADWAY, SUITE 1412, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211014001830 2021-10-14 BIENNIAL STATEMENT 2021-10-14
170404000616 2017-04-04 CERTIFICATE OF CHANGE 2017-04-04
991007002017 1999-10-07 BIENNIAL STATEMENT 1999-09-01
950616002079 1995-06-16 BIENNIAL STATEMENT 1993-09-01
B022776-4 1983-09-23 CERTIFICATE OF INCORPORATION 1983-09-23

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
35300.00
Total Face Value Of Loan:
35300.00
Date:
2020-05-03
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:
35300.00
Total Face Value Of Loan:
35300.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35300
Current Approval Amount:
35300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35564.75

Date of last update: 17 Mar 2025

Sources: New York Secretary of State