Search icon

SIGNS INK LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: SIGNS INK LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1995 (30 years ago)
Entity Number: 1933383
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 3255 CROMPOND RD, YORKTOWN, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3255 CROMPOND RD, YORKTOWN, NY, United States, 10598

Chief Executive Officer

Name Role Address
MATTHEW J BEACHAK II Chief Executive Officer 3255 CROMPOND RD, YORKTOWN, NY, United States, 10598

History

Start date End date Type Value
1995-06-22 2021-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-22 1997-06-20 Address 3255 CROMPOND ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070618002527 2007-06-18 BIENNIAL STATEMENT 2007-06-01
050810003111 2005-08-10 BIENNIAL STATEMENT 2005-06-01
030529002038 2003-05-29 BIENNIAL STATEMENT 2003-06-01
010627002369 2001-06-27 BIENNIAL STATEMENT 2001-06-01
990628002351 1999-06-28 BIENNIAL STATEMENT 1999-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24312P1742
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
11500.00
Base And Exercised Options Value:
11500.00
Base And All Options Value:
11500.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2012-06-28
Description:
INSTALLATION AND REMOVAL SIGNAGE AND LIGHTNING
Naics Code:
339950: SIGN MANUFACTURING
Product Or Service Code:
J062: MAINT/REPAIR/REBUILD OF EQUIPMENT- LIGHTING FIXTURES AND LAMPS

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
109163.00
Total Face Value Of Loan:
109163.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-03-28
Type:
Planned
Address:
2250 CENTRAL PARK AVE, YONKERS, NY, 10701
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109163
Current Approval Amount:
109163
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
110230.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State