Search icon

SIGNORE & SONS PLUMBING CORP.

Company Details

Name: SIGNORE & SONS PLUMBING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1989 (36 years ago)
Entity Number: 1357055
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 2237 WEBSTER AVENUE, BRONX, NY, United States, 10457
Principal Address: 2279 WEBSER AVE, BRONX, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIO SIGNORE Chief Executive Officer 2239 WEBSTER AVE, BRONX, NY, United States, 10457

DOS Process Agent

Name Role Address
ANTONIO SIGNORE DOS Process Agent 2237 WEBSTER AVENUE, BRONX, NY, United States, 10457

History

Start date End date Type Value
2024-02-16 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-07 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-29 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-02 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-16 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-20 2022-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-27 2022-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-25 2022-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-27 2022-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-20 2022-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220725000561 2022-07-25 CERTIFICATE OF CHANGE BY ENTITY 2022-07-25
131031002132 2013-10-31 BIENNIAL STATEMENT 2013-05-01
050715002815 2005-07-15 BIENNIAL STATEMENT 2005-05-01
030519002233 2003-05-19 BIENNIAL STATEMENT 2003-05-01
990819002208 1999-08-19 BIENNIAL STATEMENT 1999-05-01
C053696-3 1989-09-12 CERTIFICATE OF AMENDMENT 1989-09-12
C016947-3 1989-05-31 CERTIFICATE OF INCORPORATION 1989-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1357138307 2021-01-17 0202 PPS 2239 Webster Ave, Bronx, NY, 10457-1301
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14375
Loan Approval Amount (current) 14375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10457-1301
Project Congressional District NY-15
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14480.02
Forgiveness Paid Date 2021-10-20
6292057900 2020-06-16 0202 PPP 2239 Webster Avenue, Bronx, NY, 10457-1301
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14375
Loan Approval Amount (current) 14375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10457-1301
Project Congressional District NY-15
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14524.34
Forgiveness Paid Date 2021-07-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State