Search icon

AUDREY SIGNS INC.

Company Details

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

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

Business Information

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

Commercial and government entity program

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

Contact Information

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

form 5500

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
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 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
AUDREY SIGNS, INC. 401(K) RETIREMENT PLAN 2022 133495171 2023-10-12 AUDREY SIGNS, INC. 17
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
AUDREY SIGNS, INC. 401(K) RETIREMENT PLAN 2021 133495171 2022-09-20 AUDREY SIGNS, INC. 15
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
AUDREY SIGNS, INC. 401(K) RETIREMENT PLAN 2020 133495171 2021-09-25 AUDREY SIGNS, INC. 18
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
AUDREY SIGNS, INC. 401(K) RETIREMENT PLAN 2019 133495171 2020-10-15 AUDREY SIGNS, INC. 16
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
AUDREY SIGNS, INC. 401(K) RETIREMENT PLAN 2018 133495171 2019-10-12 AUDREY SIGNS, INC. 13
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
AUDREY SIGNS, INC. 401(K) RETIREMENT PLAN 2017 133495171 2018-10-15 AUDREY SIGNS, INC. 14
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
AUDREY SIGNS, INC. 401(K) RETIREMENT PLAN 2016 133495171 2017-10-13 AUDREY SIGNS, INC. 9
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
AUDREY SIGNS, INC. 401(K) RETIREMENT PLAN 2015 133495171 2016-10-14 AUDREY SIGNS, INC. 5
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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 WEST 57TH STREET, 3RD FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
HARRIET BLACK Chief Executive Officer 600 WEST 57TH STREET, 3RD FL, NEW YORK, NY, United States, 10019

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219844.02
Loan Approval Amount (current) 219844.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 15
NAICS code 339950
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 222732.53
Forgiveness Paid Date 2021-08-30
6409688510 2021-03-03 0202 PPS 600 W 57th St, New York, NY, 10019-1050
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219844.02
Loan Approval Amount (current) 219844.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-1050
Project Congressional District NY-12
Number of Employees 15
NAICS code 339950
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 223265.15
Forgiveness Paid Date 2022-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2109262 Fair Labor Standards Act 2021-11-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-09
Termination Date 2024-05-08
Date Issue Joined 2022-01-17
Pretrial Conference Date 2022-07-11
Section 0201
Sub Section FL
Status Terminated

Parties

Name FORD,
Role Plaintiff
Name AUDREY SIGNS INC.
Role Defendant

Date of last update: 14 Apr 2025

Sources: New York Secretary of State