Search icon

FOLEY'S GRAPHIC CENTER, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOSEPH P FOLEY Chief Executive Officer 1661 FRONT ST., SUITE 3, YORKTOWN HTS., NY, United States, 10598

DOS Process Agent

Name Role Address
JOSEPH P FOLEY DOS Process Agent 1661 FRONT ST., SUITE 3, YORKTOWN HTS., NY, United States, 10598

History

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)

Filings

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

USAspending Awards. Financial Assistance

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
Recipient FOLEY'S GRAPHIC CENTER INC.
Recipient Name Raw FOLEY'S GRAPHIC CENTER INC.
Recipient DUNS 150549731
Recipient Address 60 TRIANGLE CENTER, YORKTOWN HEIGHTS, WESTCHESTER, NEW YORK, 10598-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2115.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

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
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53500
Loan Approval Amount (current) 53500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YORKTOWN HEIGHTS, WESTCHESTER, NY, 10598-4650
Project Congressional District NY-17
Number of Employees 6
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54064.32
Forgiveness Paid Date 2021-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State