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

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)
1993-04-29 1998-07-15 Address 29 MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1984-07-20 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-07-20 1998-07-15 Address 29 MERRICK AVENUE, 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
080711003154 2008-07-11 BIENNIAL STATEMENT 2008-07-01
060626002561 2006-06-26 BIENNIAL STATEMENT 2006-07-01
040818002090 2004-08-18 BIENNIAL STATEMENT 2004-07-01
020621002146 2002-06-21 BIENNIAL STATEMENT 2002-07-01
980715002617 1998-07-15 BIENNIAL STATEMENT 1998-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1610058203 2020-07-30 0235 PPP 14 Kees Place, Merrick, NY, 11566-3625
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30802
Loan Approval Amount (current) 30802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-3625
Project Congressional District NY-04
Number of Employees 5
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31009.6
Forgiveness Paid Date 2021-04-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State