Search icon

SIGNS INK LTD.

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
970620002381 1997-06-20 BIENNIAL STATEMENT 1997-06-01
950622000459 1995-06-22 CERTIFICATE OF INCORPORATION 1995-06-22

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA24312P1742 2012-06-28 2012-09-28 2012-09-28
Unique Award Key CONT_AWD_VA24312P1742_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title INSTALLATION AND REMOVAL SIGNAGE AND LIGHTNING
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes J062: MAINT/REPAIR/REBUILD OF EQUIPMENT- LIGHTING FIXTURES AND LAMPS

Recipient Details

Recipient SIGNS INK LTD
UEI N8DZMNTCGNP5
Legacy DUNS 557048501
Recipient Address UNITED STATES, 3255 CROMPOND RD, YORKTOWN HEIGHTS, 105983605

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309598654 0216000 2007-03-28 2250 CENTRAL PARK AVE, YONKERS, NY, 10701
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-03-28
Emphasis L: FALL
Case Closed 2007-12-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2007-04-03
Abatement Due Date 2007-04-06
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3999908303 2021-01-22 0202 PPS 3255 Crompond Rd, Yorktown Heights, NY, 10598-3605
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109163
Loan Approval Amount (current) 109163
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorktown Heights, WESTCHESTER, NY, 10598-3605
Project Congressional District NY-17
Number of Employees 8
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 110230.7
Forgiveness Paid Date 2022-01-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State