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

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)

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

USAspending Awards / Financial Assistance

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:
10415.00
Total Face Value Of Loan:
10415.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10415
Current Approval Amount:
10415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10541.98

Date of last update: 15 Mar 2025

Sources: New York Secretary of State