Search icon

PHOENIX GRAPHICS, INC.

Company Details

Name: PHOENIX GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1985 (40 years ago)
Entity Number: 989589
ZIP code: 14606
County: Monroe
Address: 1525 EMERSON STREET, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 6815

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PHOENIX GRAPHICS, INC. 401(K) PLAN 2023 161247315 2024-10-13 PHOENIX GRAPHICS, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 323100
Sponsor’s telephone number 5852324040
Plan sponsor’s address 1525 EMERSON ST., ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2024-10-13
Name of individual signing MARY LOU PATTERSON
Valid signature Filed with authorized/valid electronic signature
PHOENIX GRAPHICS, INC. 401(K) PLAN 2022 161247315 2023-09-15 PHOENIX GRAPHICS, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 323100
Sponsor’s telephone number 5852324040
Plan sponsor’s address 1525 EMERSON ST., ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2023-09-15
Name of individual signing MARY LOU PATTERSON
PHOENIX GRAPHICS, INC. 401(K) PLAN 2021 161247315 2022-10-14 PHOENIX GRAPHICS, INC. 66
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 323100
Sponsor’s telephone number 5852324040
Plan sponsor’s address 1525 EMERSON ST., ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing DENISE FRENCH
PHOENIX GRAPHICS, INC. 401(K) PLAN 2021 161247315 2023-09-15 PHOENIX GRAPHICS, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 323100
Sponsor’s telephone number 5852324040
Plan sponsor’s address 1525 EMERSON ST., ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2023-09-15
Name of individual signing MARY LOU PATTERSON
PHOENIX GRAPHICS, INC. 401(K) PLAN 2020 161247315 2021-10-07 PHOENIX GRAPHICS, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 323100
Sponsor’s telephone number 5852324040
Plan sponsor’s address 1525 EMERSON ST., ROCHESTER, NY, 14606
PHOENIX GRAPHICS, INC. 401(K) PLAN 2019 161247315 2020-10-05 PHOENIX GRAPHICS, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 323100
Sponsor’s telephone number 5852324040
Plan sponsor’s address 1525 EMERSON ST., ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing DENISE FRENCH
PHOENIX GRAPHICS, INC. 401(K) PLAN 2018 161247315 2019-10-08 PHOENIX GRAPHICS, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 323100
Sponsor’s telephone number 5852324040
Plan sponsor’s address 1525 EMERSON ST., ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing DENISE FRENCH
PHOENIX GRAPHICS, INC. 401(K) PLAN 2017 161247315 2018-09-27 PHOENIX GRAPHICS, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 323100
Sponsor’s telephone number 5852324040
Plan sponsor’s address 1525 EMERSON ST., ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2018-09-26
Name of individual signing ROXANE GRACE
PHOENIX GRAPHICS, INC. 401(K) PLAN 2016 161247315 2017-07-12 PHOENIX GRAPHICS, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 323100
Sponsor’s telephone number 5852324040
Plan sponsor’s address 1525 EMERSON ST., ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing ROXANE GRACE
PHOENIX GRAPHICS, INC. 401(K) PLAN 2015 161247315 2016-06-23 PHOENIX GRAPHICS, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 323100
Sponsor’s telephone number 5852324040
Plan sponsor’s address 1525 EMERSON ST., ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2016-06-23
Name of individual signing ROXANE GRACE

Chief Executive Officer

Name Role Address
SALVATORE DEBIASE III Chief Executive Officer 1525 EMERSON STREET, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1525 EMERSON STREET, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2023-12-08 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 6815, Par value: 0
2023-09-14 2023-12-08 Shares Share type: NO PAR VALUE, Number of shares: 6815, Par value: 0
2023-04-19 2023-04-19 Address 1525 EMERSON STREET, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2023-04-19 2023-09-14 Shares Share type: NO PAR VALUE, Number of shares: 6815, Par value: 0
2021-12-02 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 6815, Par value: 0
2021-10-14 2021-10-14 Shares Share type: NO PAR VALUE, Number of shares: 6815, Par value: 0
2021-10-14 2021-12-02 Shares Share type: NO PAR VALUE, Number of shares: 6815, Par value: 0
2021-10-14 2021-10-14 Address 1525 EMERSON STREET, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2021-10-14 2023-04-19 Address 1525 EMERSON STREET, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2021-10-14 2021-10-14 Address 1525 EMERSON STREET, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230419002682 2023-04-19 BIENNIAL STATEMENT 2023-04-01
211014002331 2021-10-14 CERTIFICATE OF MERGER 2021-10-14
211014002285 2021-10-14 CERTIFICATE OF MERGER 2021-10-14
211014001942 2021-10-14 RESTATED CERTIFICATE 2021-10-14
210526060306 2021-05-26 BIENNIAL STATEMENT 2021-04-01
191107002044 2019-11-07 BIENNIAL STATEMENT 2019-04-01
110429002459 2011-04-29 BIENNIAL STATEMENT 2011-04-01
090325002256 2009-03-25 BIENNIAL STATEMENT 2009-04-01
070409002429 2007-04-09 BIENNIAL STATEMENT 2007-04-01
050609000962 2005-06-09 CERTIFICATE OF AMENDMENT 2005-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4786657109 2020-04-13 0219 PPP 1525 Emerson St, ROCHESTER, NY, 14606-3117
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 653201
Loan Approval Amount (current) 653201
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14606-3117
Project Congressional District NY-25
Number of Employees 48
NAICS code 323111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 656833.87
Forgiveness Paid Date 2020-11-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3319382 Intrastate Non-Hazmat 2024-02-21 10000 2023 2 3 Private(Property)
Legal Name PHOENIX GRAPHICS INC
DBA Name -
Physical Address 1525 EMERSON ST, ROCHESTER, NY, 14606, US
Mailing Address 1525 EMERSON ST, ROCHESTER, NY, 14606, US
Phone (585) 232-4040
Fax (585) 232-5642
E-mail MHAMMELL@PHOENIX-GRAPHICS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPE0215916
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-04-10
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit 66783NC
License state of the main unit NY
Vehicle Identification Number of the main unit 3HAEUMMLXPL499761
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State