Search icon

THE SIGN SHOP, INC.

Company Details

Name: THE SIGN SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1956 (69 years ago)
Entity Number: 109457
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 149 PENNSYLVANIA AVE, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM PRETE DOS Process Agent 149 PENNSYLVANIA AVE, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
JOHN PRETE Chief Executive Officer 149 PENNSYLVANIA AVE, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
1996-09-03 2020-09-01 Address 1272 MERRICK RD, COPIAGUE, NY, 11726, 4908, USA (Type of address: Chief Executive Officer)
1993-09-21 2020-09-01 Address 1272 MERRICK ROAD, COPIAGUE, NY, 11726, 4908, USA (Type of address: Service of Process)
1993-04-29 1996-09-03 Address 1272 MERRICK ROAD, COPIAGUE, NY, 11726, 4908, USA (Type of address: Chief Executive Officer)
1993-04-29 1993-09-21 Address 1272 MERRICK ROAD, COPIAGUE, NY, 11726, 4908, USA (Type of address: Principal Executive Office)
1993-04-29 1993-09-21 Address 110-15 LIBERTY AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
1956-09-27 1993-04-29 Address 272 SOUTH WELLWOOD AVE., LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901061318 2020-09-01 BIENNIAL STATEMENT 2020-09-01
140902006113 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120918006398 2012-09-18 BIENNIAL STATEMENT 2012-09-01
100910002212 2010-09-10 BIENNIAL STATEMENT 2010-09-01
080821002266 2008-08-21 BIENNIAL STATEMENT 2008-09-01
060908002652 2006-09-08 BIENNIAL STATEMENT 2006-09-01
041025002499 2004-10-25 BIENNIAL STATEMENT 2004-09-01
020826002522 2002-08-26 BIENNIAL STATEMENT 2002-09-01
000831002359 2000-08-31 BIENNIAL STATEMENT 2000-09-01
980909002300 1998-09-09 BIENNIAL STATEMENT 1998-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1677417703 2020-05-01 0235 PPP 149 PENNSYLVANIA AVE, LINDENHURST, NY, 11757
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38375
Loan Approval Amount (current) 38375
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 LINDENHURST, SUFFOLK, NY, 11757-0001
Project Congressional District NY-02
Number of Employees 5
NAICS code 323113
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 Veteran
Forgiveness Amount 38731.23
Forgiveness Paid Date 2021-04-08
6004028404 2021-02-09 0235 PPS 149 Pennsylvania Ave, Lindenhurst, NY, 11757-5018
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35742
Loan Approval Amount (current) 35742
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 Lindenhurst, SUFFOLK, NY, 11757-5018
Project Congressional District NY-02
Number of Employees 6
NAICS code 339950
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 36039.73
Forgiveness Paid Date 2021-12-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1753917 Intrastate Non-Hazmat 2008-03-28 80000 2008 1 1 BUCKET TRUCK
Legal Name SIGN SHOP
DBA Name -
Physical Address 5 ACADEMY AVENUE, SLOATSBURG, NY, 10974, US
Mailing Address 5 ACADEMY AVENUE, SLOATSBURG, NY, 10974, US
Phone (845) 753-8530
Fax -
E-mail SIGNGUY1210@OPTONLINE.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 19 Mar 2025

Sources: New York Secretary of State