Search icon

SIGN WORLD, INC.

Company Details

Name: SIGN WORLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1964 (61 years ago)
Entity Number: 174898
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 1194 UTICA AVE, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERMAN WEISS Chief Executive Officer 1194 UTICA AVE, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1194 UTICA AVE, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
2024-11-26 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-17 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-27 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-29 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-29 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-09 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-05 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-16 2022-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140722002072 2014-07-22 BIENNIAL STATEMENT 2014-03-01
120620002346 2012-06-20 BIENNIAL STATEMENT 2012-03-01
100609002740 2010-06-09 BIENNIAL STATEMENT 2010-03-01
080307002687 2008-03-07 BIENNIAL STATEMENT 2008-03-01
060407002902 2006-04-07 BIENNIAL STATEMENT 2006-03-01
040401002108 2004-04-01 BIENNIAL STATEMENT 2004-03-01
020405002532 2002-04-05 BIENNIAL STATEMENT 2002-03-01
980320002153 1998-03-20 BIENNIAL STATEMENT 1998-03-01
950224002049 1995-02-24 BIENNIAL STATEMENT 1994-03-01
C208328-2 1994-03-28 ASSUMED NAME CORP INITIAL FILING 1994-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
803452 0215600 1985-11-04 37-1L MAIN STREET, FLUSHING, NY, 11354
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1985-11-04
Case Closed 1986-04-17

Related Activity

Type Referral
Activity Nr 900849522
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1985-11-18
Abatement Due Date 1985-11-17
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19100025 D02 I
Issuance Date 1985-11-18
Abatement Due Date 1985-11-17
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 8
Related Event Code (REC) Referral

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1313297703 2020-05-01 0202 PPP 1194 UTICA AVE, BROOKLYN, NY, 11203
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77457
Loan Approval Amount (current) 77457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11203-0001
Project Congressional District NY-09
Number of Employees 11
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78159.15
Forgiveness Paid Date 2021-03-31
1747908406 2021-02-02 0202 PPS 1194 Utica Ave, Brooklyn, NY, 11203-5910
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67380
Loan Approval Amount (current) 67380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-5910
Project Congressional District NY-09
Number of Employees 11
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67875.24
Forgiveness Paid Date 2021-11-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1119934 Interstate 2025-02-11 45000 2024 1 1 Private(Property)
Legal Name SIGN WORLD INC
DBA Name -
Physical Address 1194 UTICA AVENUE, BROOKLYN, NY, 11203, US
Mailing Address 1194 UTICA AVENUE, BROOKLYN, NY, 11203, US
Phone (718) 629-0400
Fax (718) 629-0185
E-mail SIGNWORLD5@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State