Search icon

PAUL SIGNS, INC.

Company Details

Name: PAUL SIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1995 (30 years ago)
Entity Number: 1935578
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 654 FOURTH AVENUE, BROOKLYN, NY, United States, 11232
Principal Address: 654 4TH AVE, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7QCW8 Obsolete Non-Manufacturer 2016-10-04 2024-03-06 2022-03-22 No data

Contact Information

POC PAUL M. BOEGEMANN
Phone +1 718-788-7593
Address 654 4TH AVE, BROOKLYN, NY, 11232 1004, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 654 FOURTH AVENUE, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
PAUL BOEGEMAN Chief Executive Officer 654 4TH AVE, BROOKLYN, NY, United States, 11232

Permits

Number Date End date Type Address
S022024318A39 2024-11-13 2024-11-15 OCCUPANCY OF ROADWAY AS STIPULATED BAY STREET, STATEN ISLAND, FROM STREET BOROUGH PLACE TO STREET BEND
S022024318A41 2024-11-13 2024-11-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BAY STREET, STATEN ISLAND, FROM STREET BOROUGH PLACE TO STREET BEND
S022024318A40 2024-11-13 2024-11-15 OCCUPANCY OF SIDEWALK AS STIPULATED BAY STREET, STATEN ISLAND, FROM STREET BOROUGH PLACE TO STREET BEND
S002024317A13 2024-11-12 No data MISCELLANEOUS - EMBARGO WAIVER REQUEST No data
B022023037C05 2023-02-06 2023-04-01 OCCUPANCY OF ROADWAY AS STIPULATED FLATBUSH AVENUE, BROOKLYN, FROM STREET 3 AVENUE TO STREET LIVINGSTON STREET
B022023037C07 2023-02-06 2023-04-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV FLATBUSH AVENUE, BROOKLYN, FROM STREET 3 AVENUE TO STREET LIVINGSTON STREET
B022023037C06 2023-02-06 2023-04-01 OCCUPANCY OF SIDEWALK AS STIPULATED FLATBUSH AVENUE, BROOKLYN, FROM STREET 3 AVENUE TO STREET LIVINGSTON STREET

History

Start date End date Type Value
2025-03-28 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-12 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-27 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-07 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-17 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-17 2023-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-04 2023-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-09 2023-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
070719002011 2007-07-19 BIENNIAL STATEMENT 2007-06-01
040712002713 2004-07-12 BIENNIAL STATEMENT 2003-06-01
950630000048 1995-06-30 CERTIFICATE OF INCORPORATION 1995-06-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-12 No data 92 STREET, FROM STREET LIE WESTBOUND EXIT 19 TO STREET 59 AVENUE No data Street Construction Inspections: Active Department of Transportation roadway is clear
2018-10-10 No data 654 4TH AVE, Brooklyn, BROOKLYN, NY, 11232 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-30 No data AVENUE B, FROM STREET EAST 11 STREET TO STREET EAST 12 STREET No data Street Construction Inspections: Active Department of Transportation no occupancy of s/w at this time, active permit
2014-09-08 No data PEARSON STREET, FROM STREET DEAD END TO STREET JACKSON AVENUE No data Street Construction Inspections: Active Department of Transportation work not started

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2915188 CL VIO CREDITED 2018-10-24 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-10 Hearing Decision NO PRICE LIST FOR SERVICES DISPLAYED 1 No data No data 1
2018-10-10 Hearing Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1077747301 2020-04-28 0202 PPP 654 4TH AVE, BROOKLYN, NY, 11232
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180040
Loan Approval Amount (current) 180040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 18
NAICS code 541890
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 181312.61
Forgiveness Paid Date 2021-01-20
7210018309 2021-01-28 0202 PPS 654 4th Ave, Brooklyn, NY, 11232-1004
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143792
Loan Approval Amount (current) 143792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-1004
Project Congressional District NY-10
Number of Employees 19
NAICS code 339950
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 145080.22
Forgiveness Paid Date 2021-12-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State