Search icon

SIGNATURE CONSTRUCTION GROUP, INC.

Company Details

Name: SIGNATURE CONSTRUCTION GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1990 (35 years ago)
Entity Number: 1446467
ZIP code: 11215
County: Kings
Place of Formation: New York
Principal Address: 160 7TH STREET, BROOKLYN, NY, United States, 11215
Address: 160 SEVENTH STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIGNATURE CONSTRUCTION GROUP, INC. 401(K) PLAN 2023 133572304 2024-04-30 SIGNATURE CONSTRUCTION GROUP, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 237310
Sponsor’s telephone number 7187881669
Plan sponsor’s address 160 7TH STREET, BROOKLYN, NY, 11215
SIGNATURE CONSTRUCTION GROUP, INC. 401(K) PLAN 2022 133572304 2023-08-24 SIGNATURE CONSTRUCTION GROUP, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 237310
Sponsor’s telephone number 7187881669
Plan sponsor’s address 160 7TH STREET, BROOKLYN, NY, 11215

Chief Executive Officer

Name Role Address
DANIEL E TOMAI Chief Executive Officer 160 7TH STREET, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
SIGNATURE CONSTRUCTION GROUP, INC. DOS Process Agent 160 SEVENTH STREET, BROOKLYN, NY, United States, 11215

Permits

Number Date End date Type Address
Q022024366A61 2024-12-31 2025-03-05 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BEACH 20 STREET, QUEENS, FROM STREET BROOKHAVEN AVENUE TO STREET NEW HAVEN AVENUE
Q022024358A60 2024-12-23 2025-03-05 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BEACH 20 STREET, QUEENS, FROM STREET BROOKHAVEN AVENUE TO STREET NEW HAVEN AVENUE
Q022024358A59 2024-12-23 2025-03-05 TEMP. CONST. SIGNS/MARKINGS BEACH 20 STREET, QUEENS, FROM STREET BROOKHAVEN AVENUE TO STREET NEW HAVEN AVENUE
Q022024358A58 2024-12-23 2025-03-05 OCCUPANCY OF SIDEWALK AS STIPULATED BEACH 20 STREET, QUEENS, FROM STREET BROOKHAVEN AVENUE TO STREET NEW HAVEN AVENUE
Q022024358A57 2024-12-23 2025-03-05 OCCUPANCY OF ROADWAY AS STIPULATED BEACH 20 STREET, QUEENS, FROM STREET BROOKHAVEN AVENUE TO STREET NEW HAVEN AVENUE
Q022024358A56 2024-12-23 2025-03-05 TEMPORARY PEDESTRIAN WALK BEACH 20 STREET, QUEENS, FROM STREET BROOKHAVEN AVENUE TO STREET NEW HAVEN AVENUE
Q022024358A55 2024-12-23 2025-03-05 CROSSING SIDEWALK BEACH 20 STREET, QUEENS, FROM STREET BROOKHAVEN AVENUE TO STREET NEW HAVEN AVENUE
Q022024358A54 2024-12-23 2025-03-05 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BROOKHAVEN AVENUE, QUEENS, FROM STREET BEACH 19 STREET TO STREET BEACH 20 STREET
Q022024358A47 2024-12-23 2025-03-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BROOKHAVEN AVENUE, QUEENS, FROM STREET BEACH 19 STREET TO STREET BEACH 20 STREET
Q022024358A46 2024-12-23 2025-03-31 TEMP. CONST. SIGNS/MARKINGS BROOKHAVEN AVENUE, QUEENS, FROM STREET BEACH 19 STREET TO STREET BEACH 20 STREET

History

Start date End date Type Value
2024-06-04 2024-12-02 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2024-05-30 2024-06-04 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2024-05-21 2024-05-21 Address 160 7TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2024-05-21 2024-05-30 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2024-02-27 2024-05-21 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2024-02-01 2024-02-27 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2024-01-24 2024-02-01 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2023-12-20 2024-01-24 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2023-11-13 2023-11-13 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2023-11-13 2023-12-20 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240521001789 2024-05-21 BIENNIAL STATEMENT 2024-05-21
200505060860 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180507006527 2018-05-07 BIENNIAL STATEMENT 2018-05-01
160510006350 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140506006608 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120711002838 2012-07-11 BIENNIAL STATEMENT 2012-05-01
100526002158 2010-05-26 BIENNIAL STATEMENT 2010-05-01
091202002044 2009-12-02 BIENNIAL STATEMENT 2008-05-01
070411000703 2007-04-11 CERTIFICATE OF CHANGE 2007-04-11
020904000148 2002-09-04 CERTIFICATE OF CHANGE 2002-09-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-07 No data EAST 139 STREET, FROM STREET ALEXANDER AVENUE TO STREET WILLIS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Newly installed curb in place at time of inspection.
2024-10-06 No data BROOKHAVEN AVENUE, FROM STREET BEACH 19 STREET TO STREET BEACH 20 STREET No data Street Construction Inspections: Active Department of Transportation NOV issued to the respondent for failing to affix 5 digit ID number on the front and back of sign. No one on site at time of my inspection.
2024-01-21 No data BROOKHAVEN AVENUE, FROM STREET BEACH 19 STREET TO STREET BEACH 20 STREET No data Street Construction Inspections: Active Department of Transportation temporary signs visible
2024-01-21 No data BROOKHAVEN AVENUE, FROM STREET BEACH 19 STREET TO STREET BEACH 20 STREET No data Street Construction Inspections: Post-Audit Department of Transportation fence installed
2024-01-19 No data BEACH 20 STREET, FROM STREET BROOKHAVEN AVENUE TO STREET NEW HAVEN AVENUE No data Street Construction Inspections: Active Department of Transportation signs visible
2024-01-18 No data EAST 139 STREET, FROM STREET ALEXANDER AVENUE TO STREET WILLIS AVENUE No data Street Construction Inspections: Active Department of Transportation NOV for not having 5 digit identification number on temp parking sign.
2024-01-14 No data BEACH 20 STREET, FROM STREET BROOKHAVEN AVENUE TO STREET NEW HAVEN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation fence installed
2024-01-06 No data EAST 139 STREET, FROM STREET ALEXANDER AVENUE TO STREET WILLIS AVENUE No data Street Construction Inspections: Active Department of Transportation I observed the respondent not having the required five digit identification number on their required temporary DOT parking signs. Identified by permit X022023349A50
2024-01-04 No data EAST 139 STREET, FROM STREET ALEXANDER AVENUE TO STREET WILLIS AVENUE No data Street Construction Inspections: Active Department of Transportation Occupancy of roadway with water filled barriers
2023-12-03 No data BROOKHAVEN AVENUE, FROM STREET BEACH 19 STREET TO STREET BEACH 20 STREET No data Street Construction Inspections: Active Department of Transportation Fence maintained along sidewalk.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339629578 0216000 2014-03-12 611 E 133RD STREET, BRONX, NY, 10454
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2014-03-28
Emphasis L: FALL
Case Closed 2014-07-17

Related Activity

Type Complaint
Activity Nr 876441
Safety Yes
Type Inspection
Activity Nr 962993
Safety Yes
Type Inspection
Activity Nr 962968
Safety Yes
Type Inspection
Activity Nr 963026
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2014-04-08
Current Penalty 2275.0
Initial Penalty 3500.0
Final Order 2014-04-28
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(12): Unprotected sides and edges of stairway landings were not provided with guardrail systems: On or about 3/12/ 2014, 4th Floor a) The stair landing which measured 41"x 31" was not guarded. The employees were exposed to a 13' fall hazard.
313001380 0216000 2010-03-04 170 BROWN PLACE, BRONX, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-03-10
Emphasis L: LOCALTARG
Case Closed 2010-08-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2010-04-01
Abatement Due Date 2010-04-06
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2010-04-01
Abatement Due Date 2010-04-06
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 B06
Issuance Date 2010-04-01
Abatement Due Date 2010-04-06
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 6
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9222857205 2020-04-28 0202 PPP 160 SEVENTH ST, BROOKLYN, NY, 11215
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 262000
Loan Approval Amount (current) 262000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 17
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 263557.64
Forgiveness Paid Date 2020-12-08
4493528500 2021-02-26 0202 PPS 160 7th St, Brooklyn, NY, 11215-3107
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263836
Loan Approval Amount (current) 263836
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-3107
Project Congressional District NY-10
Number of Employees 10
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 265549.13
Forgiveness Paid Date 2021-10-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State