Search icon

MAUCERI SIGN CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAUCERI SIGN CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1985 (40 years ago)
Entity Number: 1006926
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 148-27 Guy R Brewer Blvd., Jamaica, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES MAUCERI Chief Executive Officer 148-27 GUY R BREWER BLVD., JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
JAMES MAUCERI DOS Process Agent 148-27 Guy R Brewer Blvd., Jamaica, NY, United States, 11434

Form 5500 Series

Employer Identification Number (EIN):
112740377
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 148-27 GUY R BREWER BLVD., JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-02 Address 92-02 LIBERTY AVENUE, OZONE PARK, NY, 11417, 1526, USA (Type of address: Chief Executive Officer)
2023-08-31 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-22 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-05 2023-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250602004836 2025-06-02 BIENNIAL STATEMENT 2025-06-02
230605002551 2023-06-05 BIENNIAL STATEMENT 2023-06-01
211207001735 2021-12-07 BIENNIAL STATEMENT 2021-12-07
990623002537 1999-06-23 BIENNIAL STATEMENT 1999-06-01
970707002079 1997-07-07 BIENNIAL STATEMENT 1997-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
224500.00
Total Face Value Of Loan:
224500.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
224500.00
Total Face Value Of Loan:
224500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-11-26
Type:
Planned
Address:
1369 CONEY ISLAND AVE., BROOKLYN, NY, 11230
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
224500
Current Approval Amount:
224500
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
226177.51
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
224500
Current Approval Amount:
224500
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
225990.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State