Name: | AUDREY SIGNS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 1988 (36 years ago) |
Entity Number: | 1309153 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Audrey Signs serves NYC's architects, designers and builders with all their architectural signage needs. The company is a full-service custom sign designer and manufacturer whose facility is equipped with state-of-the-art design, graphics and production equipment that aims to meet the demands of Manhattan's expanding skyline. |
Address: | 600 WEST 57TH STREET, 3RD FL, NEW YORK, NY, United States, 10019 |
Contact Details
Phone +1 212-769-4992
Website http://www.audreysigns.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEZFPKR6L8H8 | 2025-02-11 | 600 W 57TH ST, FL 3, NEW YORK, NY, 10019, 1050, USA | 600 W 57TH ST - 3RD FLOOR, NEW YORK, NY, 10019, 1050, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-02-14 |
Initial Registration Date | 2016-03-21 |
Entity Start Date | 1988-11-28 |
Fiscal Year End Close Date | Nov 28 |
Service Classifications
NAICS Codes | 339950, 541310, 541330, 541420, 541690 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ROBERT BLACK |
Address | 600 W 57TH ST, 3RD FLOOR, NEW YORK, NY, 10019, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ROBERT BLACK |
Address | 600 W 57TH ST, 3RD FLOOR, NEW YORK, NY, 10019, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7KZY0 | Active | Non-Manufacturer | 2016-03-23 | 2024-03-01 | 2029-02-14 | 2025-02-11 | |||||||||||||||
|
POC | ROBERT BLACK |
Phone | +1 212-769-4992 |
Fax | +1 212-469-9649 |
Address | 600 W 57TH ST, NEW YORK, NY, 10019 1050, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AUDREY SIGNS, INC. 401(K) RETIREMENT PLAN | 2023 | 133495171 | 2024-10-11 | AUDREY SIGNS, INC. | 16 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-11 |
Name of individual signing | ROBERT BLACK |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2024-10-11 |
Name of individual signing | ROBERT BLACK |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 541400 |
Sponsor’s telephone number | 2127694992 |
Plan sponsor’s address | 600 WEST 57TH STREET, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2023-10-12 |
Name of individual signing | ROBERT BLACK |
Role | Employer/plan sponsor |
Date | 2023-10-12 |
Name of individual signing | ROBERT BLACK |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 541400 |
Sponsor’s telephone number | 2127694992 |
Plan sponsor’s address | 600 WEST 57TH STREET, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2022-09-20 |
Name of individual signing | ROBERT BLACK |
Role | Employer/plan sponsor |
Date | 2022-09-20 |
Name of individual signing | ROBERT BLACK |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 541400 |
Sponsor’s telephone number | 2127694992 |
Plan sponsor’s address | 600 WEST 57TH STREET, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2021-09-25 |
Name of individual signing | ROBERT BLACK |
Role | Employer/plan sponsor |
Date | 2021-09-25 |
Name of individual signing | ROBERT BLACK |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 541400 |
Sponsor’s telephone number | 2127694992 |
Plan sponsor’s address | 600 WEST 57TH STREET, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2020-10-15 |
Name of individual signing | ROBERT BLACK |
Role | Employer/plan sponsor |
Date | 2020-10-15 |
Name of individual signing | ROBERT BLACK |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 541400 |
Sponsor’s telephone number | 2127694992 |
Plan sponsor’s address | 600 WEST 57TH STREET, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2019-10-12 |
Name of individual signing | ROBERT BLACK |
Role | Employer/plan sponsor |
Date | 2019-10-12 |
Name of individual signing | ROBERT BLACK |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 541400 |
Sponsor’s telephone number | 2127694992 |
Plan sponsor’s address | 600 WEST 57TH STREET, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2018-10-15 |
Name of individual signing | ROBERT BLACK |
Role | Employer/plan sponsor |
Date | 2018-10-15 |
Name of individual signing | ROBERT BLACK |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 541400 |
Sponsor’s telephone number | 2127694992 |
Plan sponsor’s address | 600 WEST 57TH STREET, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2017-10-12 |
Name of individual signing | ROBERT BLACK |
Role | Employer/plan sponsor |
Date | 2017-10-12 |
Name of individual signing | ROBERT BLACK |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 541400 |
Sponsor’s telephone number | 2127694992 |
Plan sponsor’s address | 600 WEST 57TH STREET, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2016-10-14 |
Name of individual signing | ROBERT BLACK |
Role | Employer/plan sponsor |
Date | 2016-10-14 |
Name of individual signing | ROBERT BLACK |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 600 WEST 57TH STREET, 3RD FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
HARRIET BLACK | Chief Executive Officer | 600 WEST 57TH STREET, 3RD FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-05 | 2025-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-09 | 2024-10-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-27 | 2024-09-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-06-09 | 2017-07-07 | Address | 600 WEST 57TH STREET 3RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2006-12-08 | 2017-06-09 | Address | 167 W 81ST STREET, NEW YORK, NY, 10024, 7221, USA (Type of address: Service of Process) |
2006-12-08 | 2017-07-07 | Address | 167 W 81ST STREET, NEW YORK, NY, 10024, 7221, USA (Type of address: Chief Executive Officer) |
2006-12-08 | 2017-07-07 | Address | 167 W 81ST STREET, NEW YORK, NY, 10024, 7221, USA (Type of address: Principal Executive Office) |
2002-10-31 | 2006-12-08 | Address | 167 W 81ST ST, NEW YORK, NY, 10024, 7221, USA (Type of address: Chief Executive Officer) |
2002-10-31 | 2006-12-08 | Address | 167 W 81ST ST, NEW YORK, NY, 10024, 7221, USA (Type of address: Principal Executive Office) |
2002-10-31 | 2006-12-08 | Address | 167 W 81ST ST, NEW YORK, NY, 10024, 7221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170707002008 | 2017-07-07 | BIENNIAL STATEMENT | 2016-11-01 |
170609000217 | 2017-06-09 | CERTIFICATE OF CHANGE | 2017-06-09 |
170512000524 | 2017-05-12 | ANNULMENT OF DISSOLUTION | 2017-05-12 |
DP-2141191 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
101124002137 | 2010-11-24 | BIENNIAL STATEMENT | 2010-11-01 |
081216002563 | 2008-12-16 | BIENNIAL STATEMENT | 2008-11-01 |
061208002787 | 2006-12-08 | BIENNIAL STATEMENT | 2006-11-01 |
041220002094 | 2004-12-20 | BIENNIAL STATEMENT | 2004-11-01 |
021031002150 | 2002-10-31 | BIENNIAL STATEMENT | 2002-11-01 |
001120002192 | 2000-11-20 | BIENNIAL STATEMENT | 2000-11-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6392077206 | 2020-04-28 | 0202 | PPP | 600 W 57TH STREET THIRD FLOOR, NEW YORK, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6409688510 | 2021-03-03 | 0202 | PPS | 600 W 57th St, New York, NY, 10019-1050 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2109262 | Fair Labor Standards Act | 2021-11-09 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FORD, |
Role | Plaintiff |
Name | AUDREY SIGNS INC. |
Role | Defendant |
Date of last update: 14 Apr 2025
Sources: New York Secretary of State