Search icon

LINES AND SIGNS INC.

Company Details

Name: LINES AND SIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1987 (38 years ago)
Entity Number: 1159506
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: PUTNAM BUSINESS PARK, 1689 RTE 22, BREWSTER, NY, United States, 10509
Principal Address: 925 FARMERS MILL RD, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD SPINOZZA JR Chief Executive Officer PUTNAM BUSINESS PARK, 1689 RTE 22, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PUTNAM BUSINESS PARK, 1689 RTE 22, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
1995-07-10 1997-04-28 Address 26 ANN RD, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
1995-07-10 2007-04-16 Address PUTNAM BUSINESS PARK, RT 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1995-07-10 2007-04-16 Address PUTNAM BUSINESS PARK, RTE 22, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1992-10-23 1995-07-10 Address RT. 22 RD 8, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1992-10-23 1995-07-10 Address RT. 22 RD 8, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1992-10-23 1995-07-10 Address RT. 22 RD 8, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1987-04-02 1992-10-23 Address RD 12 ANN ROAD, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130424002304 2013-04-24 BIENNIAL STATEMENT 2013-04-01
110617002386 2011-06-17 BIENNIAL STATEMENT 2011-04-01
090403002042 2009-04-03 BIENNIAL STATEMENT 2009-04-01
070416002746 2007-04-16 BIENNIAL STATEMENT 2007-04-01
050615002001 2005-06-15 BIENNIAL STATEMENT 2005-04-01
030411002660 2003-04-11 BIENNIAL STATEMENT 2003-04-01
010604002061 2001-06-04 BIENNIAL STATEMENT 2001-04-01
970428002265 1997-04-28 BIENNIAL STATEMENT 1997-04-01
950710002165 1995-07-10 BIENNIAL STATEMENT 1993-04-01
921023002471 1992-10-23 BIENNIAL STATEMENT 1992-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2548828310 2021-01-21 0202 PPP 1689 Rt. 22 Putnam Business Park, Brewster, NY, 10509
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6402.2
Loan Approval Amount (current) 6402.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewster, PUTNAM, NY, 10509
Project Congressional District NY-01
Number of Employees 3
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6466.05
Forgiveness Paid Date 2022-01-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State