Search icon

NEW HORIZON GRAPHICS INC.

Company Details

Name: NEW HORIZON GRAPHICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1985 (40 years ago)
Entity Number: 990126
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 1200 PRIME PLACE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNETTE GUIDA Chief Executive Officer 1200 PRIME PLACE, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
S. GUIDA DOS Process Agent 1200 PRIME PLACE, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 1200 PRIME PLACE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-03-13 Address 1200 PRIME PLACE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-04-01 Address 1200 PRIME PLACE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2025-03-13 2025-04-01 Address 1200 PRIME PLACE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-07 2025-03-13 Address 1200 PRIME PLACE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2015-04-13 2025-03-13 Address 1200 PRIME PLACE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2008-06-09 2021-04-07 Address 1200 PRIME PLACE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2008-06-09 2015-04-13 Address 1200 PRIME PLACE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1995-03-24 2008-06-09 Address 595 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401040731 2025-04-01 BIENNIAL STATEMENT 2025-04-01
250313002112 2025-03-13 BIENNIAL STATEMENT 2025-03-13
210407060561 2021-04-07 BIENNIAL STATEMENT 2021-04-01
190506060551 2019-05-06 BIENNIAL STATEMENT 2019-04-01
170411006172 2017-04-11 BIENNIAL STATEMENT 2017-04-01
150413006320 2015-04-13 BIENNIAL STATEMENT 2015-04-01
130404006886 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110512002207 2011-05-12 BIENNIAL STATEMENT 2011-04-01
090331002959 2009-03-31 BIENNIAL STATEMENT 2009-04-01
080609002904 2008-06-09 BIENNIAL STATEMENT 2007-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9352958510 2021-03-12 0235 PPS 1200 Prime Pl, Hauppauge, NY, 11788-4761
Loan Status Date 2022-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 430105
Loan Approval Amount (current) 430105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-4761
Project Congressional District NY-02
Number of Employees 40
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 435959.21
Forgiveness Paid Date 2022-07-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State