Search icon

EAGLE MASTER SIGNS & AWARDS, INC.

Company Details

Name: EAGLE MASTER SIGNS & AWARDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1989 (36 years ago)
Entity Number: 1340509
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 156 EAST 23RD ST, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156 EAST 23RD ST, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
JACQUELINE NISSAN Chief Executive Officer 156 EAST 23RD ST, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2001-05-04 2013-05-08 Address 156 E 23RD ST, NEW YORK, NY, 10010, 4526, USA (Type of address: Service of Process)
1999-07-02 2007-04-12 Address 156 E 23RD ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1999-07-02 2001-05-04 Address 156 E 23RD ST, NEW YORK, NY, 10010, 4526, USA (Type of address: Service of Process)
1999-07-02 2013-05-08 Address 156 E 23RD ST, NEW YORK, NY, 10010, 4526, USA (Type of address: Principal Executive Office)
1992-11-25 1999-07-02 Address 330 3RD AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1992-11-25 1999-07-02 Address 307 3RD AVENUE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1992-11-25 1999-07-02 Address 307 3RD AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1989-04-03 1992-11-25 Address 307 THIRD AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130508002394 2013-05-08 BIENNIAL STATEMENT 2013-04-01
090427002581 2009-04-27 BIENNIAL STATEMENT 2009-04-01
070412002909 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050509002267 2005-05-09 BIENNIAL STATEMENT 2005-04-01
030324002936 2003-03-24 BIENNIAL STATEMENT 2003-04-01
010504002653 2001-05-04 BIENNIAL STATEMENT 2001-04-01
990702002389 1999-07-02 BIENNIAL STATEMENT 1999-04-01
970423002457 1997-04-23 BIENNIAL STATEMENT 1997-04-01
930922003251 1993-09-22 BIENNIAL STATEMENT 1993-04-01
921125002252 1992-11-25 BIENNIAL STATEMENT 1992-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9979468509 2021-03-12 0202 PPS 156 E 23rd St, New York, NY, 10010-4506
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112937
Loan Approval Amount (current) 112937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-4506
Project Congressional District NY-12
Number of Employees 11
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113622.59
Forgiveness Paid Date 2021-10-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State