Search icon

A.M.S. SIGN DESIGN & GRAPHICS, INC.

Company Details

Name: A.M.S. SIGN DESIGN & GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1991 (34 years ago)
Entity Number: 1570608
ZIP code: 11720
County: Nassau
Place of Formation: New York
Address: 2360 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2360 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720

Chief Executive Officer

Name Role Address
MARK M SACCONE Chief Executive Officer 180 FIFTY ACRE RD S, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2003-09-29 2005-10-26 Address 2360 MIDDLE COUNTRY RD, CENTEREACH, NY, 00000, USA (Type of address: Service of Process)
2003-09-29 2005-10-26 Address 2360 MIDDLE COUNTRY RD, CENTEREACH, NY, 00000, USA (Type of address: Principal Executive Office)
2001-08-14 2003-09-29 Address 43 HUTCHESON PL, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1999-08-31 2003-09-29 Address 43 HUTCHESON PLACE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
1997-08-04 2003-09-29 Address 1369 CLAY STREET, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
1997-08-04 1999-08-31 Address 1369 CLAY STREET, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)
1991-08-22 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-08-22 2001-08-14 Address P.O. BOX 777, ELMONT, NY, 11003, 0777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150810006434 2015-08-10 BIENNIAL STATEMENT 2015-08-01
130826006335 2013-08-26 BIENNIAL STATEMENT 2013-08-01
110901002017 2011-09-01 BIENNIAL STATEMENT 2011-08-01
070815002978 2007-08-15 BIENNIAL STATEMENT 2007-08-01
051026002999 2005-10-26 BIENNIAL STATEMENT 2005-08-01
030929002324 2003-09-29 BIENNIAL STATEMENT 2003-08-01
010814002599 2001-08-14 BIENNIAL STATEMENT 2001-08-01
990831002382 1999-08-31 BIENNIAL STATEMENT 1999-08-01
970804002028 1997-08-04 BIENNIAL STATEMENT 1997-08-01
910822000253 1991-08-22 CERTIFICATE OF INCORPORATION 1991-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2615677307 2020-04-29 0235 PPP 2360 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13475
Loan Approval Amount (current) 13475
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CENTEREACH, SUFFOLK, NY, 11720-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13666.97
Forgiveness Paid Date 2021-10-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State