Search icon

SIGNATURE REALTY, INC.

Company Details

Name: SIGNATURE REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1990 (35 years ago)
Entity Number: 1452921
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 16 BANK PLACE, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 BANK PLACE, UTICA, NY, United States, 13501

Chief Executive Officer

Name Role Address
PATRICIA K VIRKLER Chief Executive Officer 127 GILBERT ROAD, NEW HARTFORD, NY, United States, 13413

Licenses

Number Type End date
31VI0914184 CORPORATE BROKER 2025-10-15
109905849 REAL ESTATE PRINCIPAL OFFICE No data
10401272185 REAL ESTATE SALESPERSON 2025-02-25
10401306171 REAL ESTATE SALESPERSON 2025-07-30
40MO0797059 REAL ESTATE SALESPERSON 2025-10-25
40WI1135857 REAL ESTATE SALESPERSON 2024-12-20
10401383446 REAL ESTATE SALESPERSON 2026-01-29

History

Start date End date Type Value
2008-06-27 2012-08-03 Address 1008 JAMES ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2006-05-30 2008-06-27 Address 1008 JAMES ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
1998-05-29 2006-05-30 Address 16 BANK PL, UTICA, NY, 13501, USA (Type of address: Service of Process)
1993-01-26 2006-05-30 Address 1008 JAMES ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
1993-01-26 2006-05-30 Address 16 BANK PLACE, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
1990-06-04 1998-05-29 Address 16 BANK PLACE, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120803002737 2012-08-03 BIENNIAL STATEMENT 2012-06-01
100616002920 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080627002657 2008-06-27 BIENNIAL STATEMENT 2008-06-01
060530002776 2006-05-30 BIENNIAL STATEMENT 2006-06-01
040618002315 2004-06-18 BIENNIAL STATEMENT 2004-06-01
020604002347 2002-06-04 BIENNIAL STATEMENT 2002-06-01
000606002591 2000-06-06 BIENNIAL STATEMENT 2000-06-01
980529002121 1998-05-29 BIENNIAL STATEMENT 1998-06-01
960613002020 1996-06-13 BIENNIAL STATEMENT 1996-06-01
000042002480 1993-08-18 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9706417209 2020-04-28 0248 PPP 2 Campion Road, New Hartford, NY, 13413
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10415
Loan Approval Amount (current) 10415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hartford, ONEIDA, NY, 13413-0001
Project Congressional District NY-22
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10541.98
Forgiveness Paid Date 2021-07-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State