Search icon

ADVANCED GRAPHICS AND PRINTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADVANCED GRAPHICS AND PRINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1984 (41 years ago)
Entity Number: 898417
ZIP code: 14207
County: Erie
Place of Formation: New York
Address: 699 HERTEL AVE, STE 130, BUFFALO, NY, United States, 14207
Principal Address: 699 HERTEL AVENUE, SUITE 130, BUFFALO, NY, United States, 14207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE S IANNELLO Chief Executive Officer 699 HERTEL AVE, STE 130, BUFFALO, NY, United States, 14207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 699 HERTEL AVE, STE 130, BUFFALO, NY, United States, 14207

History

Start date End date Type Value
2000-03-21 2006-04-27 Address 699 HERTEL AVE, STE 130, BUFFALO, NY, 14207, 2341, USA (Type of address: Chief Executive Officer)
1998-04-23 2006-04-27 Address 699 HERTEL AVE, STE 130, BUFFALO, NY, 14207, 2341, USA (Type of address: Service of Process)
1994-04-05 1998-04-23 Address 699 HERTEL AVENUE, SUITE 3, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
1993-04-20 2006-04-27 Address 699 HERTEL AVENUE, SUITE 130, BUFFALO, NY, 14207, 2341, USA (Type of address: Principal Executive Office)
1993-04-20 2000-03-21 Address 699 HERTEL AVENUE, SUITE 130, BUFFALO, NY, 14207, 2341, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200304060533 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180305006776 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160301006412 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140306007236 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120418002282 2012-04-18 BIENNIAL STATEMENT 2012-03-01

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:
10100.00
Total Face Value Of Loan:
10100.00
Date:
2020-04-16
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:
10100.00
Total Face Value Of Loan:
10100.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10100
Current Approval Amount:
10100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10150.08
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10100
Current Approval Amount:
10100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10206.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State