Search icon

P & B SIGNS INC.

Headquarter

Company Details

Name: P & B SIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1987 (38 years ago)
Entity Number: 1153873
ZIP code: 10989
County: Rockland
Place of Formation: New York
Address: 711 EXECUTIVE BLVD. STE G,, 711 EXECUTIVE BLVD. STE G,, VALLEY COTTAGE, NY, United States, 10989
Principal Address: 711 EXECUTIVE BLVD. STE G,, VALLEY COTTAGE, NY, United States, 10989

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN O'CONNOR Chief Executive Officer 711 EXECUTIVE BLVD. STE G,, VALLEY COTTAGE, NY, United States, 10989

DOS Process Agent

Name Role Address
BRIAN O'CONNOR DOS Process Agent 711 EXECUTIVE BLVD. STE G,, 711 EXECUTIVE BLVD. STE G,, VALLEY COTTAGE, NY, United States, 10989

Links between entities

Type:
Headquarter of
Company Number:
001700156
State:
RHODE ISLAND

History

Start date End date Type Value
2023-07-28 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-09 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-30 2021-03-08 Address 711 EXECUTIVE BLVD. STE G,, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)
1999-03-17 2018-08-30 Address 419 EAST ROUTE 59, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
1994-04-26 2018-08-30 Address 419 EAST ROUTE 59, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210308060725 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190305060000 2019-03-05 BIENNIAL STATEMENT 2019-03-01
180830006001 2018-08-30 BIENNIAL STATEMENT 2017-03-01
130322002415 2013-03-22 BIENNIAL STATEMENT 2013-03-01
110405002779 2011-04-05 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
228015.00
Total Face Value Of Loan:
228015.00
Date:
2020-05-02
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:
242942.00
Total Face Value Of Loan:
242942.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-11-14
Type:
Planned
Address:
419 E ROUTE 59, NANUET, NY, 10954
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
228015
Current Approval Amount:
228015
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
229690.91

Motor Carrier Census

DBA Name:
FROHLING SIGN COMPANY
Carrier Operation:
Interstate
Fax:
(845) 623-2799
Add Date:
1992-05-08
Operation Classification:
Private(Property)
power Units:
5
Drivers:
6
Inspections:
12
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2000-09-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KAMEN
Party Role:
Plaintiff
Party Name:
P & B SIGNS INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State