Search icon

DGM GRAPHICS INC.

Company Details

Name: DGM GRAPHICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1984 (41 years ago)
Entity Number: 931468
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 14 KEES PLACE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS G MILLS Chief Executive Officer 14 KEES PLACE, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
DGM GRAPHICS INC. DOS Process Agent 14 KEES PLACE, MERRICK, NY, United States, 11566

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
DTHVEY23K9L7
UEI Expiration Date:
2026-05-06

Business Information

Division Name:
DGM GRAPHICS, INC. D/B/A PRINTING EMPORIUM
Activation Date:
2025-05-08
Initial Registration Date:
2025-05-06

History

Start date End date Type Value
2024-12-26 2024-12-26 Address 14 KEES PLACE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2020-07-16 2024-12-26 Address 14 KEES PLACE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2020-07-16 2024-12-26 Address 14 KEES PLACE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1998-07-15 2020-07-16 Address 55 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1998-07-15 2020-07-16 Address 55 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241226002485 2024-12-26 BIENNIAL STATEMENT 2024-12-26
200716060124 2020-07-16 BIENNIAL STATEMENT 2020-07-01
140710006633 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120803002189 2012-08-03 BIENNIAL STATEMENT 2012-07-01
100721002566 2010-07-21 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2020-07-31
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:
30802.00
Total Face Value Of Loan:
30802.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-07-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30802
Current Approval Amount:
30802
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31009.6

Date of last update: 17 Mar 2025

Sources: New York Secretary of State