Search icon

SIGNS OF SUCCESS, LTD.

Company Details

Name: SIGNS OF SUCCESS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1987 (38 years ago)
Entity Number: 1187601
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: STEVEN COHEN, 247 MERRICK RD STE 101, LYNBROOK, NY, United States, 11563
Principal Address: STEVEN COHEN, 247 MERRICK RD STE 101, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN COHEN Chief Executive Officer 247 MERRICK RD, STE 101, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent STEVEN COHEN, 247 MERRICK RD STE 101, LYNBROOK, NY, United States, 11563

Form 5500 Series

Employer Identification Number (EIN):
113164991
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1999-07-26 2005-08-31 Address 94 GIBSON BLVD, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
1999-07-26 2005-08-31 Address 94 GIBSON BLVD, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
1999-07-26 2005-08-31 Address 94 GIBSON BLVD, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
1993-09-15 1999-07-26 Address 201 HARBOR VIEW SOUTH, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
1993-09-15 1999-07-26 Address 201 HARBOR VIEW SOUTH, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130708006573 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110721002590 2011-07-21 BIENNIAL STATEMENT 2011-07-01
090713002556 2009-07-13 BIENNIAL STATEMENT 2009-07-01
070717002645 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050831002046 2005-08-31 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
227373.46
Total Face Value Of Loan:
227373.46
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:
227862.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
242675.00
Total Face Value Of Loan:
242675.00

Trademarks Section

Serial Number:
76692273
Mark:
SIGNTRAX
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2008-08-21
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SIGNTRAX

Goods And Services

For:
ONLINE INTERNET PORTAL USED FOR TRACKING BRAND IDENTITY CHANGES OF COMMERCIAL, INSTITUTIONAL ARCHITECTURAL SIGNAGE AND SIGN ROLLOUT PROGRAMS
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
242675
Current Approval Amount:
242675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
245613.69
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
227373.46
Current Approval Amount:
227373.46
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
229634.74

Date of last update: 16 Mar 2025

Sources: New York Secretary of State