Search icon

R.G.M. SIGNS INC.

Company Details

Name: R.G.M. SIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1991 (34 years ago)
Entity Number: 1540492
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: 1234 CASTLETON AVENUE, STATEN ISLAND, NY, United States, 10310

Contact Details

Phone +1 718-442-0598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1234 CASTLETON AVENUE, STATEN ISLAND, NY, United States, 10310

Chief Executive Officer

Name Role Address
RONALD MALANGA Chief Executive Officer 1234 CASTLETON AVENUE, STATEN ISLAND, NY, United States, 10310

Licenses

Number Status Type Date End date
1281421-DCA Inactive Business 2008-04-08 2017-02-28

History

Start date End date Type Value
1993-01-21 1993-08-26 Address 50 HUDSON PLACE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
1993-01-21 1993-08-26 Address 50 HUDSON PLACE, STATEN ISLAND, NY, 10303, USA (Type of address: Principal Executive Office)
1993-01-21 1993-08-26 Address 50 HUDSON PLACE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
1991-04-16 2022-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-04-16 1993-01-21 Address 215 ST. JOHN AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130507002240 2013-05-07 BIENNIAL STATEMENT 2013-04-01
110506002583 2011-05-06 BIENNIAL STATEMENT 2011-04-01
090327002302 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070416002702 2007-04-16 BIENNIAL STATEMENT 2007-04-01
010423002096 2001-04-23 BIENNIAL STATEMENT 2001-04-01
990527002341 1999-05-27 BIENNIAL STATEMENT 1999-04-01
970422002630 1997-04-22 BIENNIAL STATEMENT 1997-04-01
930826002740 1993-08-26 BIENNIAL STATEMENT 1993-04-01
930121002308 1993-01-21 BIENNIAL STATEMENT 1992-04-01
910416000102 1991-04-16 CERTIFICATE OF INCORPORATION 1991-04-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1880020 RENEWAL INVOICED 2014-11-12 100 Home Improvement Contractor License Renewal Fee
1880019 TRUSTFUNDHIC INVOICED 2014-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
881493 TRUSTFUNDHIC INVOICED 2011-06-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
933885 RENEWAL INVOICED 2011-06-23 100 Home Improvement Contractor License Renewal Fee
881494 TRUSTFUNDHIC INVOICED 2009-07-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
933886 RENEWAL INVOICED 2009-07-03 100 Home Improvement Contractor License Renewal Fee
881495 TRUSTFUNDHIC INVOICED 2008-04-17 206.5 Home Improvement Contractor Trust Fund Enrollment Fee
86234 PL VIO INVOICED 2008-04-16 500 PL - Padlock Violation
881498 TRUSTFUNDHIC INVOICED 2008-04-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
881497 FINGERPRINT INVOICED 2008-04-08 150 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2073978304 2021-01-20 0202 PPS 106A Wakefield Ave, Staten Island, NY, 10314-3624
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-3624
Project Congressional District NY-11
Number of Employees 9
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 42806.23
Forgiveness Paid Date 2021-10-18
3823567210 2020-04-27 0202 PPP 1234 castleton ave, STATEN ISLAND, NY, 10310-1717
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68502
Loan Approval Amount (current) 68502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10310-1717
Project Congressional District NY-11
Number of Employees 10
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122496
Originating Lender Name Northfield Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 69357.81
Forgiveness Paid Date 2021-07-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State