Search icon

HI-TECH SIGNS OF N.Y. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HI-TECH SIGNS OF N.Y. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1989 (36 years ago)
Entity Number: 1332138
ZIP code: 11783
County: Nassau
Place of Formation: New York
Address: 2359 Washington Ave, Seaford, NY, United States, 11783
Principal Address: 2359 WASHINGTON AVE, SEAFORD, NY, United States, 11783

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT ABRECHT Chief Executive Officer 415 E MEADOW AVE, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2359 Washington Ave, Seaford, NY, United States, 11783

History

Start date End date Type Value
2025-05-30 2025-05-30 Address 415 E MEADOW AVE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-05-30 Address 415 E MEADOW AVE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 415 E MEADOW AVE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-05-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-03-01 2025-05-30 Address 2359 Washington Ave, Seaford, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250530020766 2025-05-30 BIENNIAL STATEMENT 2025-05-30
230301003922 2023-03-01 BIENNIAL STATEMENT 2023-03-01
221214000581 2022-12-14 BIENNIAL STATEMENT 2021-03-01
130415002678 2013-04-15 BIENNIAL STATEMENT 2013-03-01
110406002512 2011-04-06 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
15200.00
Total Face Value Of Loan:
15200.00
Date:
2020-04-29
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:
15200.00
Total Face Value Of Loan:
15200.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$15,200
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,357.07
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $15,195
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State