Search icon

SIGNATURE NISSAN, INC.

Company Details

Name: SIGNATURE NISSAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1987 (38 years ago)
Entity Number: 1189278
ZIP code: 14750
County: Chautauqua
Place of Formation: New York
Address: PO Box 266, Lakewood, NY, United States, 14750
Principal Address: 311 FLUVANNA AVENUE, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO Box 266, Lakewood, NY, United States, 14750

Chief Executive Officer

Name Role Address
TIM M. SHULTS Chief Executive Officer 1 PINE AVE, LAKEWOOD, NY, United States, 14750

History

Start date End date Type Value
2024-03-26 2024-03-26 Address 1 PINE AVE, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer)
2011-08-11 2024-03-26 Address 1 PINE AVE, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer)
2009-07-02 2024-03-26 Address 311 FLUVANNA AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
2007-07-24 2009-07-02 Address 254 FLUVANNA AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
2007-07-24 2011-08-11 Address 66 NOTTINGHAM CIRCLE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240326002954 2024-03-26 BIENNIAL STATEMENT 2024-03-26
190702060250 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170714006226 2017-07-14 BIENNIAL STATEMENT 2017-07-01
150724006034 2015-07-24 BIENNIAL STATEMENT 2015-07-01
130724006090 2013-07-24 BIENNIAL STATEMENT 2013-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
325355.00
Total Face Value Of Loan:
325355.00
Date:
2020-06-18
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:
2020-04-15
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:
325355.00
Total Face Value Of Loan:
325355.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
325355
Current Approval Amount:
325355
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
328724.43
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
325355
Current Approval Amount:
325355
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
329116.64

Date of last update: 16 Mar 2025

Sources: New York Secretary of State