Search icon

MAUCERI SIGN CO. INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAUCERI SIGN CO., INC. RETIREMENT PLAN* 2023 112740377 2024-11-06 MAUCERI SIGN CO., INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 7186567700
Plan sponsor’s address 148-27 GUY R BREWER BLVD, JAMAICA, NY, 11434

Signature of

Role Plan administrator
Date 2024-11-06
Name of individual signing JAMES V. MAUCERI
Valid signature Filed with authorized/valid electronic signature
MAUCERI SIGN CO., INC. RETIREMENT PLAN 2023 112740377 2024-10-10 MAUCERI SIGN CO., INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 7186567700
Plan sponsor’s address 148-27 GUY R BREWER BLVD, JAMAICA, NY, 11434

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing JAMES V. MAUCERI
Valid signature Filed with authorized/valid electronic signature
MAUCERI SIGN CO., INC. RETIREMENT PLAN 2022 112740377 2023-09-27 MAUCERI SIGN CO., INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 7186567700
Plan sponsor’s address 148-27 GUY R BREWER BLVD, JAMAICA, NY, 11434

Signature of

Role Plan administrator
Date 2023-09-27
Name of individual signing JAMES V. MAUCERI
MAUCERI SIGN CO., INC. RETIREMENT PLAN 2021 112740377 2022-07-11 MAUCERI SIGN CO., INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 7186567700
Plan sponsor’s address 148-27 GUY R BREWER BLVD, JAMAICA, NY, 11434

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing JAMES V. MAUCERI
MAUCERI SIGN CO., INC. RETIREMENT PLAN 2020 112740377 2022-03-24 MAUCERI SIGN CO., INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 7186567700
Plan sponsor’s address 167-25 ROCKAWAY BLVD., JAMAICA, NY, 11434

Signature of

Role Plan administrator
Date 2022-03-24
Name of individual signing JAMES V. MAUCERI
MAUCERI SIGN CO., INC. RETIREMENT PLAN 2020 112740377 2021-10-08 MAUCERI SIGN CO., INC. 4
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 7186567700
Plan sponsor’s address 167-25 ROCKAWAY BLVD., JAMAICA, NY, 11434

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing JAMES V. MAUCERI
MAUCERI SIGN CO., INC. RETIREMENT PLAN 2019 112740377 2020-10-14 MAUCERI SIGN CO., INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 7186567700
Plan sponsor’s address 167-25 ROCKAWAY BLVD., JAMAICA, NY, 11434

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing JAMES V. MAUCERI
MAUCERI SIGN CO., INC. RETIREMENT PLAN 2018 112740377 2019-09-30 MAUCERI SIGN CO., INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 7186567700
Plan sponsor’s address 167-25 ROCKAWAY BLVD., JAMAICA, NY, 11434

Signature of

Role Plan administrator
Date 2019-09-30
Name of individual signing JAMES V. MAUCERI
MAUCERI SIGN CO., INC. RETIREMENT PLAN 2017 112740377 2018-08-10 MAUCERI SIGN CO., INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 7186567700
Plan sponsor’s address 167-25 ROCKAWAY BLVD., JAMAICA, NY, 11434

Signature of

Role Plan administrator
Date 2018-08-10
Name of individual signing JAMES V. MAUCERI
MAUCERI SIGN CO., INC. RETIREMENT PLAN 2016 112740377 2017-09-20 MAUCERI SIGN CO., INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 7186567700
Plan sponsor’s address 167-25 ROCKAWAY BLVD., JAMAICA, NY, 11434

Signature of

Role Plan administrator
Date 2017-09-20
Name of individual signing JAMES V. MAUCERI

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

History

Start date End date Type Value
2023-07-22 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-05 2023-06-05 Address 148-27 GUY R BREWER BLVD., JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-06-05 Address 92-02 LIBERTY AVENUE, OZONE PARK, NY, 11417, 1526, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-14 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-07-07 2023-06-05 Address 92-02 LIBERTY AVENUE, OZONE PARK, NY, 11417, 1526, USA (Type of address: Chief Executive Officer)
1993-01-28 2023-06-05 Address 92-02 LIBERTY AVE, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)
1993-01-28 1997-07-07 Address 92-02 LIBERTY AVE, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
1993-01-28 1997-07-07 Address 92-02 LIBERTY AVE, OZONE PARK, NY, 11417, USA (Type of address: Principal Executive Office)
1985-06-24 1993-01-28 Address 92-08 LIBERY AVE., OZONE PARK, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
000049006225 1993-09-29 BIENNIAL STATEMENT 1993-06-01
930128002225 1993-01-28 BIENNIAL STATEMENT 1992-06-01
B240452-3 1985-06-24 CERTIFICATE OF INCORPORATION 1985-06-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344480819 0215000 2019-11-26 1369 CONEY ISLAND AVE., BROOKLYN, NY, 11230
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-11-26
Emphasis L: FALL, P: FALL
Case Closed 2020-06-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2020-02-05
Current Penalty 2600.0
Initial Penalty 4048.0
Final Order 2020-02-21
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.67(c)(2)(v): 29 CFR 1910.67(c)(2)(v): A body belt was not worn and lanyard was not attached to the boom or basket when working from an aerial lift. Location: 1369 Coney Island Ave. Brooklyn, NY On or about: November 26, 2019 a) Worker on a truck mounted aerial lift did not wear a body belt or lanyard while working approximately 14 feet in the air.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8055717108 2020-04-15 0202 PPP 148-27 Guy R Brewer Blvd., JAMAICA, NY, 11434
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224500
Loan Approval Amount (current) 224500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 11
NAICS code 238990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 225990.43
Forgiveness Paid Date 2020-12-17
7258748304 2021-01-28 0202 PPS 14827 Guy R Brewer Blvd, Jamaica, NY, 11434-5615
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224500
Loan Approval Amount (current) 224500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-5615
Project Congressional District NY-05
Number of Employees 11
NAICS code 238990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 226177.51
Forgiveness Paid Date 2021-11-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State