Search icon

SIGNATURE INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIGNATURE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1992 (33 years ago)
Entity Number: 1666963
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 32 ST. JOHNS PLACE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES CALDERONE Chief Executive Officer 32 ST. JOHNS PLACE, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 ST. JOHNS PLACE, FREEPORT, NY, United States, 11520

Form 5500 Series

Employer Identification Number (EIN):
113127101
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1996-09-19 2000-08-31 Address 2735 GRAND AVE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
1996-09-19 2000-08-31 Address 19 TALL TREE LN, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1996-09-19 2000-08-31 Address 2735 GRAND AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1993-09-29 1996-09-19 Address 19 TALL TREE LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1993-09-29 1996-09-19 Address 19 TALL TREE LANE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160901007138 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140903006517 2014-09-03 BIENNIAL STATEMENT 2014-09-01
121113006355 2012-11-13 BIENNIAL STATEMENT 2012-09-01
101022002562 2010-10-22 BIENNIAL STATEMENT 2010-09-01
080902002973 2008-09-02 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
106400.00
Total Face Value Of Loan:
106400.00
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:
113800.00
Total Face Value Of Loan:
113800.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113800
Current Approval Amount:
113800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
114539.7
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106400
Current Approval Amount:
106400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
107053.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State