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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3255 CROMPOND RD, YORKTOWN, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
MATTHEW J BEACHAK II | Chief Executive Officer | 3255 CROMPOND RD, YORKTOWN, NY, United States, 10598 |
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) |
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 |
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 | |||||||||||||||||||||
|
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309598654 | 0216000 | 2007-03-28 | 2250 CENTRAL PARK AVE, YONKERS, NY, 10701 | |||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State