Name: | FOLEY'S GRAPHIC CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1985 (40 years ago) |
Entity Number: | 976822 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1661 FRONT ST., SUITE 3, YORKTOWN HTS., NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH P FOLEY | Chief Executive Officer | 1661 FRONT ST., SUITE 3, YORKTOWN HTS., NY, United States, 10598 |
Name | Role | Address |
---|---|---|
JOSEPH P FOLEY | DOS Process Agent | 1661 FRONT ST., SUITE 3, YORKTOWN HTS., NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-06 | 2018-12-21 | Address | 2821 CROMPOND ROAD, YORKTOWN_HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
1994-03-17 | 1994-05-06 | Address | 2821 CROMPOND ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
1994-03-17 | 2018-12-21 | Address | 2004 CROMPOND ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office) |
1985-02-26 | 2018-12-21 | Address | 2821 CROMPOND ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181221002017 | 2018-12-21 | BIENNIAL STATEMENT | 2017-02-01 |
940506002274 | 1994-05-06 | BIENNIAL STATEMENT | 1994-02-01 |
940317002417 | 1994-03-17 | BIENNIAL STATEMENT | 1993-02-01 |
B197104-4 | 1985-02-26 | CERTIFICATE OF INCORPORATION | 1985-02-26 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4016945005 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5984627204 | 2020-04-27 | 0202 | PPP | 1661 FRONT ST STE 3, YORKTOWN HEIGHTS, NY, 10598-4650 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State