Search icon

FIVE BORO BANNER AND SIGN CO., INC.

Company Details

Name: FIVE BORO BANNER AND SIGN CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1956 (69 years ago)
Entity Number: 106424
ZIP code: 11428
County: Nassau
Place of Formation: New York
Address: 220-34 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY KESSLER Chief Executive Officer 220-34 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428

DOS Process Agent

Name Role Address
JEFFREY KESSLER DOS Process Agent 220-34 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428

History

Start date End date Type Value
2023-08-29 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-12-14 2012-09-19 Address 19 LUCILLE LN, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2002-08-23 2012-09-19 Address 19 LUCILLE LANE, DIX HILLS, NY, 11747, USA (Type of address: Principal Executive Office)
2002-08-23 2012-09-19 Address 19 LUCILLE LANE, DIX HILLS, NY, 11747, USA (Type of address: Chief Executive Officer)
1995-07-07 2004-12-14 Address 3955 JANE LANE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1995-07-07 2002-08-23 Address 3955 JANE LANE, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1995-07-07 2002-08-23 Address 3955 JANE LANE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1956-09-13 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1956-09-13 1995-07-07 Address 1 HONEYSUCKLE RD., LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120919006328 2012-09-19 BIENNIAL STATEMENT 2012-09-01
101001002559 2010-10-01 BIENNIAL STATEMENT 2010-09-01
080911002010 2008-09-11 BIENNIAL STATEMENT 2008-09-01
060919002085 2006-09-19 BIENNIAL STATEMENT 2006-09-01
041214002955 2004-12-14 BIENNIAL STATEMENT 2004-09-01
020823002136 2002-08-23 BIENNIAL STATEMENT 2002-09-01
000911002781 2000-09-11 BIENNIAL STATEMENT 2000-09-01
980908002323 1998-09-08 BIENNIAL STATEMENT 1998-09-01
960909002058 1996-09-09 BIENNIAL STATEMENT 1996-09-01
950707002040 1995-07-07 BIENNIAL STATEMENT 1993-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-02 No data 22034 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1467047701 2020-05-01 0235 PPP 220-34 Jamaica Ave, Queen Village, NY, 11746
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196365
Loan Approval Amount (current) 196365
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 Queen Village, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 20
NAICS code 493110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 198711.67
Forgiveness Paid Date 2021-07-15
4079408602 2021-03-17 0235 PPS 220-34 Jamaica Ave, Queen Village, NY, 11746
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196365
Loan Approval Amount (current) 196365
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queen Village, SUFFOLK, NY, 11746
Project Congressional District NY-02
Number of Employees 20
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 197658.61
Forgiveness Paid Date 2021-11-16

Date of last update: 19 Mar 2025

Sources: New York Secretary of State