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

Website http://www.graphicexecutions.com

Phone +1 212-741-7494

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, 1006, USA (Type of address: Chief Executive Officer)
2024-08-02 2024-08-02 Address 333 HUDSON ST., 6TH FLOOR, NEW YORK, NY, 10013, 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 333 HUDSON ST., 6TH FLOOR, NEW YORK, NY, 10013, 1006, 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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
144455.00
Total Face Value Of Loan:
144455.00
Date:
2020-06-25
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:
115000.00
Total Face Value Of Loan:
199500.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
153005.00
Total Face Value Of Loan:
153005.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144455
Current Approval Amount:
144455
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
145788.08
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
153005
Current Approval Amount:
153005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
155241.68

Date of last update: 02 Jun 2025

Sources: New York Secretary of State