Search icon

GRAPHIC EXECUTIONS INC.

Company Details

Name: GRAPHIC EXECUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1984 (41 years ago)
Entity Number: 936116
ZIP code: 10023
County: New York
Place of Formation: New York
Activity Description: Graphic Executions provides digital and offset printing solutions. We engineer and manufacture business communication products and services. We produce digital, wide format, contour cut, and offset printing; indoor and outdoor signage and rugs; promotional, gift and custom items. We provide layout and design for print and web, app development, bulk mail and email campaign services, illustration and photoshop. We develop custom applications for iOS devices through the app store connect. We side-load apps, write custom internal use applications for businesses through the Apple Developer Enterprise Program, and code standard public applications via the AppStore. The products and services we offer change with our clients' needs. Here is a selection of items we can help you produce. Postcards, Books, Brochures, Newsletters, Folders, Press Releases, Invitations and Envelopes. Murals, Banners and Stands, Decals and Stickers, Dimensional Letters, Message Signs and Installation. Branding for event spaces, and School Pride materials.
Address: 165 West End Avenue, Ste 4D, NEW YORK, NY, United States, 10023
Principal Address: 333 HUDSON ST., 6TH FLOOR, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-741-7494

Website http://www.graphicexecutions.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIANE SCHOTTENSTEIN, ESQ. DOS Process Agent 165 West End Avenue, Ste 4D, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
JESSE KRENZIN Chief Executive Officer 333 HUDSON ST., 6TH FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 333 HUDSON ST., 6TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-08-02 2024-08-02 Address 333 HUDSON ST., 6TH FLOOR, NEW YORK, NY, 10013, 1006, USA (Type of address: Chief Executive Officer)
2023-05-15 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-26 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-07-23 2024-08-02 Address 277 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2002-07-23 2024-08-02 Address 333 HUDSON ST., 6TH FLOOR, NEW YORK, NY, 10013, 1006, USA (Type of address: Chief Executive Officer)
2000-11-06 2002-07-23 Address 333 HUDSON ST, 6TH FL, NEW YORK, NY, 10013, 1006, USA (Type of address: Chief Executive Officer)
2000-11-06 2002-07-23 Address 333 HUDSON ST, 6TH FL, NEW YORK, NY, 10013, 1006, USA (Type of address: Principal Executive Office)
1996-11-06 2000-11-06 Address 150 VARICK ST, NEW YORK, NY, 10013, 1218, USA (Type of address: Principal Executive Office)
1996-11-06 2000-11-06 Address 150 VARICK ST, NEW YORK, NY, 10013, 1218, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240802004292 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220824003621 2022-08-24 BIENNIAL STATEMENT 2022-08-01
080819002579 2008-08-19 BIENNIAL STATEMENT 2008-08-01
060807002618 2006-08-07 BIENNIAL STATEMENT 2006-08-01
020723002288 2002-07-23 BIENNIAL STATEMENT 2002-08-01
001106002493 2000-11-06 BIENNIAL STATEMENT 2000-08-01
961106002262 1996-11-06 BIENNIAL STATEMENT 1996-08-01
B131389-4 1984-08-10 CERTIFICATE OF INCORPORATION 1984-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5514878407 2021-02-08 0202 PPS 333 Hudson St Fl 6, New York, NY, 10013-1032
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144455
Loan Approval Amount (current) 144455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10013-1032
Project Congressional District NY-10
Number of Employees 7
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145788.08
Forgiveness Paid Date 2022-01-18
1621527702 2020-05-01 0202 PPP 333 HUDSON ST 6TH FL, NEW YORK, NY, 10013
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153005
Loan Approval Amount (current) 153005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10013-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 155241.68
Forgiveness Paid Date 2021-10-21

Date of last update: 21 Apr 2025

Sources: New York Secretary of State