Search icon

ULTIMATE SIGNS & DESIGNS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ULTIMATE SIGNS & DESIGNS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1989 (36 years ago)
Entity Number: 1404424
ZIP code: 11550
County: Suffolk
Place of Formation: New York
Address: 86 SEWELL ST, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHANNA PERAS Chief Executive Officer 86 SEWELL ST, HEMPSTEAD, NY, United States, 11550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86 SEWELL ST, HEMPSTEAD, NY, United States, 11550

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
SHANNA PERAS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business Joint Venture, Women-Owned Small Business, Woman Owned
User ID:
P1832401

Unique Entity ID

Unique Entity ID:
YHHDZJYJGLZ3
CAGE Code:
74EQ4
UEI Expiration Date:
2025-09-13

Business Information

Activation Date:
2024-09-17
Initial Registration Date:
2014-05-08

Commercial and government entity program

CAGE number:
74EQ4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-17
CAGE Expiration:
2029-09-17
SAM Expiration:
2025-09-13

Contact Information

POC:
SHANNA PERAS

Form 5500 Series

Employer Identification Number (EIN):
112991368
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

Permits

Number Date End date Type Address
Q022025162B43 2025-06-11 2025-07-03 OCCUPANCY OF ROADWAY AS STIPULATED FOREST AVENUE, QUEENS, FROM STREET 70 AVENUE TO STREET GEORGE STREET
Q022025162B41 2025-06-11 2025-07-03 OCCUPANCY OF SIDEWALK AS STIPULATED MYRTLE AVENUE, QUEENS, FROM STREET 71 AVENUE TO STREET FOREST AVENUE
Q022025162B42 2025-06-11 2025-07-03 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MYRTLE AVENUE, QUEENS, FROM STREET 71 AVENUE TO STREET FOREST AVENUE
Q022025162B40 2025-06-11 2025-07-03 OCCUPANCY OF ROADWAY AS STIPULATED MYRTLE AVENUE, QUEENS, FROM STREET 71 AVENUE TO STREET FOREST AVENUE
Q022025162B44 2025-06-11 2025-07-03 OCCUPANCY OF SIDEWALK AS STIPULATED FOREST AVENUE, QUEENS, FROM STREET 70 AVENUE TO STREET GEORGE STREET

History

Start date End date Type Value
2025-05-22 2025-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2025-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-22 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191202060045 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201006002 2017-12-01 BIENNIAL STATEMENT 2017-12-01
140110002336 2014-01-10 BIENNIAL STATEMENT 2013-12-01
120301002101 2012-03-01 BIENNIAL STATEMENT 2011-12-01
940119002661 1994-01-19 BIENNIAL STATEMENT 1993-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
353297.00
Total Face Value Of Loan:
353297.00
Date:
2020-04-28
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:
384686.00
Total Face Value Of Loan:
384686.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-03-12
Type:
Planned
Address:
1149 OLD COUNTRY RD., WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-09-20
Type:
Complaint
Address:
1149 OLD COUNTRY RD., WESTBURY, NY, 11590
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1993-07-22
Type:
Complaint
Address:
160 MILBAR BLVD., FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$353,297
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$353,297
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$355,726.52
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $353,297
Jobs Reported:
22
Initial Approval Amount:
$384,686
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$384,686
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$386,593.62
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $384,686

Motor Carrier Census

DBA Name:
SIGN MANUFACTURE INDUSTRIAL SERVICE
Carrier Operation:
Interstate
Fax:
(516) 481-7480
Add Date:
2005-06-08
Operation Classification:
Private(Property)
power Units:
8
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State