Search icon

CITY SIGNS, INC.

Company Details

Name: CITY SIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1989 (36 years ago)
Entity Number: 1340469
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1940 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223
Principal Address: 1940 MCDONALD AVE., BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YEHUDA MIZRAHI Chief Executive Officer 1940 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1940 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
1995-06-01 1999-06-21 Address 1940 MCDONALD AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1989-04-03 1995-06-01 Address 2273 MCDONALD AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170913002027 2017-09-13 BIENNIAL STATEMENT 2017-04-01
070416002782 2007-04-16 BIENNIAL STATEMENT 2007-04-01
050608002016 2005-06-08 BIENNIAL STATEMENT 2005-04-01
030401002605 2003-04-01 BIENNIAL STATEMENT 2003-04-01
010427002031 2001-04-27 BIENNIAL STATEMENT 2001-04-01
990621002135 1999-06-21 BIENNIAL STATEMENT 1999-04-01
970502002057 1997-05-02 BIENNIAL STATEMENT 1997-04-01
950601002286 1995-06-01 BIENNIAL STATEMENT 1993-04-01
B761284-4 1989-04-03 CERTIFICATE OF INCORPORATION 1989-04-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-06 No data 1940 MCDONALD AVE, Brooklyn, BROOKLYN, NY, 11223 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-04 No data 1940 MCDONALD AVE, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5478878507 2021-02-27 0202 PPS 1940 McDonald Ave, Brooklyn, NY, 11223-1829
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61700
Loan Approval Amount (current) 61700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-1829
Project Congressional District NY-09
Number of Employees 4
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62122.6
Forgiveness Paid Date 2021-11-09
1824567202 2020-04-15 0202 PPP 1940 MCDONALD AVE, BROOKLYN, NY, 11223-1829
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94202
Loan Approval Amount (current) 94202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-1829
Project Congressional District NY-09
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94749.15
Forgiveness Paid Date 2020-11-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9606402 Trademark 1996-08-22 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 50
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1996-08-22
Termination Date 1997-01-03
Section 1125

Parties

Name CITY SIGNS, INC.
Role Plaintiff
Name CITY SIGNS & AWNINGS
Role Defendant
9603199 Trademark 1996-06-27 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 50
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment costs and attorney fees
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 1996-06-27
Termination Date 1996-10-31
Section 1114

Parties

Name CITY SIGNS, INC.
Role Plaintiff
Name BIG CITY SIGNS
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State