Search icon

TRU-ART SIGN CO. INC.

Company Details

Name: TRU-ART SIGN CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1959 (66 years ago)
Entity Number: 117901
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 187 N MAIN STREET, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE M AMATULLI Chief Executive Officer 187 N MAIN STREET, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 187 N MAIN STREET, FREEPORT, NY, United States, 11520

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
8AY95
UEI Expiration Date:
2020-06-17

Business Information

Doing Business As:
SIGNS BY SUNRISE
Activation Date:
2019-05-07
Initial Registration Date:
2019-03-25

Permits

Number Date End date Type Address
M022025009F05 2025-01-09 2025-01-25 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 34 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
M022025009F06 2025-01-09 2025-01-25 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 34 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
M022025009F03 2025-01-09 2025-01-25 OCCUPANCY OF ROADWAY AS STIPULATED WEST 34 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
M022025009F04 2025-01-09 2025-01-25 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 34 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
M022024250B54 2024-09-06 2024-10-08 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV TRINITY PLACE, MANHATTAN, FROM STREET RECTOR STREET TO STREET THAMES STREET

History

Start date End date Type Value
1995-02-23 1997-05-14 Address 34 SO. BABYLON TPKE, MERRICK, NY, 11566, 3829, USA (Type of address: Chief Executive Officer)
1995-02-23 1997-05-14 Address 34 SO. BABYLON TPKE, MERRICK, NY, 11566, 3829, USA (Type of address: Principal Executive Office)
1995-02-23 1997-05-14 Address 34 SO. BABYLON TPKE, MERRICK, NY, 11566, 3829, USA (Type of address: Service of Process)
1959-03-10 2023-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1959-03-10 1995-02-23 Address 493 HEMPSTEAD TPKE., ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111031000049 2011-10-31 ANNULMENT OF DISSOLUTION 2011-10-31
DP-1796198 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
090410003045 2009-04-10 BIENNIAL STATEMENT 2009-03-01
20080818027 2008-08-18 ASSUMED NAME CORP INITIAL FILING 2008-08-18
070321002056 2007-03-21 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
61065.00
Total Face Value Of Loan:
61065.00
Date:
2020-08-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
64286.00
Total Face Value Of Loan:
64286.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-04-27
Type:
Complaint
Address:
640 OLD COUNTRY RD, GARDEN CITY, NY, 11530
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61065
Current Approval Amount:
61065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
61486.6
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64286
Current Approval Amount:
64286
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
65270.54

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2025-01-14
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-03-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TRU-ART SIGN CO. INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-08-20
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRU-ART SIGN CO. INC.
Party Role:
Plaintiff
Party Name:
LOCAL 137 SHEET M WORKERS
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-04-07
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRU-ART SIGN CO. INC.
Party Role:
Plaintiff
Party Name:
LOCAL 137 SHEET M WORKERS
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State