Search icon

EASY GRAPHICS, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: EASY GRAPHICS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Sep 2003
Business ALEI: 0761561
Annual report due: 30 Sep 2025
Business address: 154 Prospect Street, GREENWICH, CT, 06830, United States
Mailing address: 154 Prospect Street, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: mmpg@minutemanpress.com

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Director

Name Role Business address Residence address
DAVID GOLDVUG Director 31ST ROCH AVENUE, GREENWICH, CT, 06830, United States 49 LASALLE AVENUE, RYE, NY, 10580, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DOUG COTT Agent 93 EAST MEADOW ROAD, WILTON, CT, 06897, United States 93 EAST MEADOW ROAD, WILTON, CT, 06897, United States +1 914-420-4557 mmpg@minutemanpress.com 93 EAST MEADOW ROAD, WILTON, CT, 06897, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012083091 2024-08-31 - Annual Report Annual Report -
BF-0011277676 2023-12-29 - Annual Report Annual Report -
BF-0010289389 2022-09-30 - Annual Report Annual Report 2022
BF-0009815916 2021-09-30 - Annual Report Annual Report -
0006972149 2020-09-03 - Annual Report Annual Report 2020
0006703055 2019-12-27 - Annual Report Annual Report 2019
0006229304 2018-08-08 - Annual Report Annual Report 2018
0006007149 2018-01-15 - Annual Report Annual Report 2017
0005643332 2016-09-06 - Annual Report Annual Report 2016
0005465409 2016-01-15 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2182247703 2020-05-01 0156 PPP 31 SAINT ROCH AVE, GREENWICH, CT, 06830
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36797
Loan Approval Amount (current) 36797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENWICH, FAIRFIELD, CT, 06830-1000
Project Congressional District CT-04
Number of Employees 3
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24711.59
Forgiveness Paid Date 2021-04-29
2689238401 2021-02-03 0156 PPS 31 Saint Roch Ave, Greenwich, CT, 06830-6775
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42280
Loan Approval Amount (current) 42280
Undisbursed Amount 0
Franchise Name Minuteman Press
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenwich, FAIRFIELD, CT, 06830-6775
Project Congressional District CT-04
Number of Employees 3
NAICS code 541430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42736.93
Forgiveness Paid Date 2022-03-09

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005277769 Active OFS 2025-03-25 2030-03-25 ORIG FIN STMT

Parties

Name EASY GRAPHICS, INC.
Role Debtor
Name LEAF Capital Funding, LLC and/or Its Assigns
Role Secured Party
0005081011 Active OFS 2022-07-07 2027-12-20 AMENDMENT

Parties

Name EASY GRAPHICS, INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003327751 Active OFS 2019-09-05 2024-09-05 ORIG FIN STMT

Parties

Name EASY GRAPHICS, INC.
Role Debtor
Name KONICA MINOLTA PREMIER FINANCE
Role Secured Party
0003189788 Active OFS 2017-06-29 2027-12-20 AMENDMENT

Parties

Name EASY GRAPHICS, INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0002885043 Active OFS 2012-06-29 2027-12-20 AMENDMENT

Parties

Name EASY GRAPHICS, INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0002609558 Active OFS 2007-12-20 2027-12-20 ORIG FIN STMT

Parties

Name EASY GRAPHICS, INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information