Search icon

INTERBORO SIGN & ELECTRICAL MAINTENANCE, INC.

Company Details

Name: INTERBORO SIGN & ELECTRICAL MAINTENANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1986 (39 years ago)
Entity Number: 1101453
ZIP code: 11237
County: Queens
Place of Formation: New York
Address: 201 INGRAHAM STREET, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE DERESPINIS Chief Executive Officer 201 INGRAHAM STREET, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 INGRAHAM STREET, BROOKLYN, NY, United States, 11237

Permits

Number Date End date Type Address
M022025094A69 2025-04-04 2025-04-20 PLACE CRANE OR SHOVEL ON STREET WEST 73 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY
M022025094A72 2025-04-04 2025-04-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 73 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY
M022025094A71 2025-04-04 2025-04-20 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 73 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY
M022025094A70 2025-04-04 2025-04-20 OCCUPANCY OF ROADWAY AS STIPULATED WEST 73 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY
M152025093A15 2025-04-03 2025-04-20 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S WEST 73 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY
M022025091D74 2025-04-01 2025-04-29 OCCUPANCY OF SIDEWALK AS STIPULATED WASHINGTON STREET, MANHATTAN, FROM STREET DESBROSSES STREET TO STREET WATTS STREET
M022025091D75 2025-04-01 2025-04-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WASHINGTON STREET, MANHATTAN, FROM STREET DESBROSSES STREET TO STREET WATTS STREET
M022025091D73 2025-04-01 2025-04-29 OCCUPANCY OF ROADWAY AS STIPULATED WASHINGTON STREET, MANHATTAN, FROM STREET DESBROSSES STREET TO STREET WATTS STREET
M022025084A65 2025-03-25 2025-04-17 OCCUPANCY OF ROADWAY AS STIPULATED WEST 73 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY
M022025084A67 2025-03-25 2025-04-17 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 73 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY

History

Start date End date Type Value
2025-01-29 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-18 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-16 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-08 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-08 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-02 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-12 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-20 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200805060777 2020-08-05 BIENNIAL STATEMENT 2020-07-01
180702007531 2018-07-02 BIENNIAL STATEMENT 2018-07-01
141201000483 2014-12-01 CERTIFICATE OF AMENDMENT 2014-12-01
140715006620 2014-07-15 BIENNIAL STATEMENT 2014-07-01
121214000687 2012-12-14 ANNULMENT OF DISSOLUTION 2012-12-14
DP-2101176 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100721002171 2010-07-21 BIENNIAL STATEMENT 2010-07-01
080708003014 2008-07-08 BIENNIAL STATEMENT 2008-07-01
060622002643 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040727002470 2004-07-27 BIENNIAL STATEMENT 2004-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-19 No data WEST 73 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation R/w fully open.
2025-02-06 No data DITMARS BOULEVARD, FROM STREET 23 ROAD TO STREET 27 AVENUE No data Street Construction Inspections: Active Department of Transportation No BUCKET TRUCK 1 on site at this time of inspection.
2024-12-27 No data 108 STREET, FROM STREET 68 DRIVE TO STREET 68 ROAD No data Street Construction Inspections: Post-Audit Department of Transportation permit expired
2024-12-22 No data WEST 42 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No boom truck on site at time of inspection
2024-12-11 No data WEST 41 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Active Department of Transportation Boom truck permit on file, no boom truck on site.
2024-12-04 No data CORTLANDT STREET, FROM STREET BROADWAY TO STREET CHURCH STREET No data Street Construction Inspections: Active Department of Transportation No bucket truck found.
2024-11-26 No data CORTLANDT STREET, FROM STREET BROADWAY TO STREET CHURCH STREET No data Street Construction Inspections: Active Department of Transportation Found green plywood fence occupying the sidewalk.
2024-11-25 No data CORTLANDT STREET, FROM STREET BROADWAY TO STREET CHURCH STREET No data Street Construction Inspections: Active Department of Transportation Roadway occupied with yoddock barriers
2024-11-15 No data 6 AVENUE, FROM STREET WEST 50 STREET TO STREET WEST 51 STREET No data Street Construction Inspections: Active Department of Transportation No occupancy at this time.
2024-07-17 No data 8 AVENUE, FROM STREET WEST 31 STREET TO STREET WEST 33 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No occupancy at this time.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5028918400 2021-02-07 0202 PPS 201 Ingraham St, Brooklyn, NY, 11237-1512
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 466205
Loan Approval Amount (current) 466205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-1512
Project Congressional District NY-07
Number of Employees 25
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 470139
Forgiveness Paid Date 2021-12-14
7387137309 2020-04-30 0202 PPP 201 Ingraham Street, Brooklyn, NY, 11237
Loan Status Date 2024-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 966205
Loan Approval Amount (current) 966205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-0001
Project Congressional District NY-07
Number of Employees 25
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 474690.25
Forgiveness Paid Date 2022-10-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State