Search icon

Alabama Graphics & Engineering Supply, Inc.

Headquarter

Details

Name: Alabama Graphics & Engineering Supply, Inc.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Exists
Date of registration: 31 Mar 1953 (72 years ago)
Entity Number: 000-014-348
Register Number: 000014348
Historical Names: Patton-Harris Company, Inc.
Zac Smith Blue Print Co., Inc.
Patton-Harris-Dudley, Inc.
Patton-Harris Co., Inc.
Place of Formation: Jefferson County
Principal Address: BIRMINGHAM, AL
Registered Office Street Address: 2801 5TH AVENUE SOBIRMINGHAM, AL 35233-2819
Authorized Capital: $3,140
Paid Share Capital: $62,800

Links between entities

Type Company Name Company Number State
Headquarter of Alabama Graphics & Engineering Supply, Inc., MISSISSIPPI 854489 MISSISSIPPI

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WT66WTQB3L57 2025-02-15 2801 5TH AVE S, BIRMINGHAM, AL, 35233, 2819, USA 2801 5TH AVE S, BIRMINGHAM, AL, 35233, 2819, USA

Business Information

URL www.algraphics.com
Division Name ALABAMA GRAPHICS & ENGINEERING SUPPLY INC
Congressional District 07
State/Country of Incorporation AL, USA
Activation Date 2024-02-20
Initial Registration Date 2004-09-28
Entity Start Date 1953-03-31
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561439
Product and Service Codes C219

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALESIA KINARD
Role VP/CONTROLLER
Address 2801 5TH AVENUE SOUTH, BIRMINGHAM, AL, 35233, 2819, USA
Title ALTERNATE POC
Name ALESIA KINARD
Address 2801 5TH AVENUE SOUTH, BIRMINGHAM, AL, 35233, 2819, USA
Government Business
Title PRIMARY POC
Name JOHN DAVIS
Role OWNER
Address 2801 5TH AVENUE SOUTH, BIRMINGHAM, AL, 35233, 2819, USA
Title ALTERNATE POC
Name JEFF DAVIS, JR.
Address 350 EAST JEFF DAVIS AVE., MONTGOMERY, AL, 36104, 5004, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
314W0 Active Non-Manufacturer 2004-09-29 2024-02-20 2029-02-20 2025-02-15

Contact Information

POC JOHN DAVIS
Phone +1 205-252-8505
Fax +1 205-252-8510
Address 2801 5TH AVE S, BIRMINGHAM, AL, 35233 2819, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALABAMA GRAPHICS & ENGINEERING SUPPLY, INC. 401(K) PLAN & TRUST 2023 630324505 2024-09-09 ALABAMA GRAPHICS & ENGINEERING SUPPLY, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 453210
Sponsor’s telephone number 2052528505
Plan sponsor’s address 2801 FIFTH AVENUE SOUTH, BIRMINGHAM, AL, 35233

Signature of

Role Plan administrator
Date 2024-09-09
Name of individual signing ALESIA H. KINARD
Valid signature Filed with authorized/valid electronic signature
ALABAMA GRAPHICS & ENGINEERING SUPPLY, INC. 401(K) PLAN & TRUST 2022 630324505 2023-10-06 ALABAMA GRAPHICS & ENGINEERING SUPPLY, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 453210
Sponsor’s telephone number 2052528505
Plan sponsor’s address 2801 FIFTH AVENUE SOUTH, BIRMINGHAM, AL, 35233

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing ALESIA H. KINARD
ALABAMA GRAPHICS & ENGINEERING SUPPLY, INC. 401(K) PLAN & TRUST 2021 630324505 2022-10-03 ALABAMA GRAPHICS & ENGINEERING SUPPLY, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 453210
Sponsor’s telephone number 2052528505
Plan sponsor’s address 2801 FIFTH AVENUE SOUTH, BIRMINGHAM, AL, 35233

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing ALESIA H. KINARD
ALABAMA GRAPHICS & ENGINEERING SUPPLY, INC. 401(K) PLAN & TRUST 2020 630324505 2021-09-30 ALABAMA GRAPHICS & ENGINEERING SUPPLY, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 453210
Sponsor’s telephone number 2052528505
Plan sponsor’s address 2801 FIFTH AVENUE SOUTH, BIRMINGHAM, AL, 35233

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing ALESIA H. KINARD
ALABAMA GRAPHICS & ENGINEERING SUPPLY, INC. 401(K) PLAN & TRUST 2019 630324505 2020-09-02 ALABAMA GRAPHICS & ENGINEERING SUPPLY, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 453210
Sponsor’s telephone number 2052528505
Plan sponsor’s address 2801 FIFTH AVENUE SOUTH, BIRMINGHAM, AL, 35233

Signature of

Role Plan administrator
Date 2020-09-02
Name of individual signing JOHN A DAVIS
ALABAMA GRAPHICS & ENGINEERING SUPPLY, INC. 401(K) PLAN & TRUST 2018 630324505 2019-09-25 ALABAMA GRAPHICS & ENGINEERING SUPPLY, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 453210
Sponsor’s telephone number 2052528505
Plan sponsor’s address 2801 FIFTH AVENUE SOUTH, BIRMINGHAM, AL, 35233

Signature of

Role Plan administrator
Date 2019-09-25
Name of individual signing JOHN A DAVIS
ALABAMA GRAPHICS & ENGINEERING SUPPLY, INC. 401(K) PLAN & TRUST 2017 630324505 2018-09-21 ALABAMA GRAPHICS & ENGINEERING SUPPLY, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 453210
Sponsor’s telephone number 2052528505
Plan sponsor’s address 2801 FIFTH AVENUE SOUTH, BIRMINGHAM, AL, 35233

Signature of

Role Plan administrator
Date 2018-09-21
Name of individual signing JOHN A DAVIS
ALABAMA GRAPHICS & ENGINEERING SUPPLY, INC. 401(K) PLAN & TRUST 2016 630324505 2017-09-22 ALABAMA GRAPHICS & ENGINEERING SUPPLY, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 453210
Sponsor’s telephone number 2052528505
Plan sponsor’s address 2801 FIFTH AVENUE SOUTH, BIRMINGHAM, AL, 35233

Signature of

Role Plan administrator
Date 2017-09-22
Name of individual signing JOHN A DAVIS
ALABAMA GRAPHICS & ENGINEERING SUPPLY, INC. 401(K) PLAN & TRUST 2015 630324505 2016-10-10 ALABAMA GRAPHICS & ENGINEERING SUPPLY, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 453210
Sponsor’s telephone number 2052528505
Plan sponsor’s address 2801 FIFTH AVENUE SOUTH, BIRMINGHAM, AL, 35233

Signature of

Role Plan administrator
Date 2016-10-10
Name of individual signing JOHN A DAVIS
ALABAMA GRAPHICS & ENGINEERING SUPPLY, INC. 401(K) PLAN & TRUST 2014 630324505 2015-08-19 ALABAMA GRAPHICS & ENGINEERING SUPPLY, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 453210
Sponsor’s telephone number 2052528505
Plan sponsor’s address 2801 FIFTH AVENUE SOUTH, BIRMINGHAM, AL, 35233

Signature of

Role Plan administrator
Date 2015-08-19
Name of individual signing JOHN A DAVIS

Agent

Name Role Address
DAVIS, JOHN A Agent 11631 RIVERPOINT LANETUSCALOOSA, AL 35405

Incorporator

Name Role Address
SMITH, ZACK P Incorporator No data
PATTON, F D Incorporator No data
SMITH, C M Incorporator 13489 DUPREE WORTHEY ROADHARVEST, AL 35749
WAINWRIGHT, D E Incorporator No data

Events

Event Date Event Type Old Value New Value
1990-06-29 Name Merged No data Service Blueprint & Engineering Company, Inc.
1990-06-29 Name Change Patton-Harris Co., Inc. Alabama Graphics & Engineering Supply, Inc.
1983-12-28 Capital Change $100,000 Authorized $62,800 Paid In $3,140 Authorized $62,800 Paid In
1982-09-23 Name Change Patton-Harris-Dudley, Inc. Patton-Harris Co., Inc.
1971-03-19 Name Change Patton-Harris Company, Inc. Zac Smith Blue Print Co., Inc.
1971-03-19 Name Change Zac Smith Blue Print Co., Inc. Patton-Harris-Dudley, Inc.

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V521N84520 2008-07-10 2008-07-11 2008-07-11
Unique Award Key CONT_AWD_V521N84520_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title 24" X 500'
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient ALABAMA GRAPHICS & ENGINEERING SUPPLY, INC
UEI WT66WTQB3L57
Legacy DUNS 031525553
Recipient Address UNITED STATES, 2801 5TH AVE S, BIRMINGHAM, 352332819
PO AWARD V521N83375 2008-05-07 2008-05-08 2008-05-08
Unique Award Key CONT_AWD_V521N83375_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title 34" X 500'
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient ALABAMA GRAPHICS & ENGINEERING SUPPLY, INC
UEI WT66WTQB3L57
Legacy DUNS 031525553
Recipient Address UNITED STATES, 2801 5TH AVE S, BIRMINGHAM, 352332819
PO AWARD V521N83200 2008-04-25 2008-04-25 2008-04-25
Unique Award Key CONT_AWD_V521N83200_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title OCE' TONER
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient ALABAMA GRAPHICS & ENGINEERING SUPPLY, INC
UEI WT66WTQB3L57
Legacy DUNS 031525553
Recipient Address UNITED STATES, 2801 5TH AVE S, BIRMINGHAM, 352332819
PO AWARD V521N83015 2008-04-15 2008-04-16 2008-04-16
Unique Award Key CONT_AWD_V521N83015_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ARCHITECT
Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient ALABAMA GRAPHICS & ENGINEERING SUPPLY, INC
UEI WT66WTQB3L57
Legacy DUNS 031525553
Recipient Address UNITED STATES, 2801 5TH AVE S, BIRMINGHAM, 352332819

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4996417105 2020-04-13 0459 PPP 2801 5TH AVE SOUTH, BIRMINGHAM, AL, 35233-2819
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 397700
Loan Approval Amount (current) 397700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434138
Servicing Lender Name ServisFirst Bank
Servicing Lender Address 2500 Woodcrest Place, BIRMINGHAM, AL, 35209-1374
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BIRMINGHAM, JEFFERSON, AL, 35233-2819
Project Congressional District AL-07
Number of Employees 45
NAICS code 532420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434138
Originating Lender Name ServisFirst Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 401014.17
Forgiveness Paid Date 2021-02-11
4120118307 2021-01-22 0459 PPS 5 5th Ave S, Birmingham, AL, 35205-4212
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 473360
Loan Approval Amount (current) 473360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Birmingham, JEFFERSON, AL, 35205-4212
Project Congressional District AL-07
Number of Employees 44
NAICS code 561439
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 477317.82
Forgiveness Paid Date 2021-12-03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0752400 ALABAMA GRAPHICS & ENGINEERING SUPPLY, INC - WT66WTQB3L57 2801 5TH AVE S, BIRMINGHAM, AL, 35233-2819
Capabilities Statement Link -
Phone Number 205-252-8505
Fax Number 205-252-8510
E-mail Address Jdavisjr@algraphics.com
WWW Page www.algraphics.com
E-Commerce Website -
Contact Person JOHN DAVIS, JR.
County Code (3 digit) 073
Congressional District 07
Metropolitan Statistical Area 1000
CAGE Code 314W0
Year Established 1953
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office ALABAMA DISTRICT OFFICE (SBA office code 0459)
Capabilities Narrative small and large format document printing services small and large format scanning services small and large format color reproduction services
Special Equipment/Materials Kip large format printers and plotters HP color plotters
Business Type Percentages (none given)
Keywords Printing, quick copy, digital
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name John A. Davis
Role CEO
Name Jefferson W. Davis
Role Jr, President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561439
NAICS Code's Description Other Business Service Centers (including Copy Shops)
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 30 Jul 2024

Sources: Alabama Secretary of State