Search icon

SIGNS-N-THINGS, INC.

Company Details

Name: SIGNS-N-THINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1996 (29 years ago)
Entity Number: 2071631
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 59-7 CENTRAL AVE, FARMINGDALE, NY, United States, 11735
Principal Address: 47 SHOREHAM DR EAST, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MARKET INTELLIGENCE CORPORATION Agent 712 FIFTH AVENUE, 46TH FLOOR, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59-7 CENTRAL AVE, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
THEODORE BENTZ Chief Executive Officer 47 SHOREHAM DR EAST, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2024-09-19 2024-09-19 Address 59-7 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-09-19 2024-09-19 Address 47 SHOREHAM DR EAST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2002-10-03 2024-09-19 Address 59-7 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1998-12-02 2002-10-03 Address 16 BOND ST, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
1998-12-02 2024-09-19 Address 59-7 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1996-10-03 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-10-03 2024-09-19 Address 712 FIFTH AVENUE, 46TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-10-03 1998-12-02 Address 16 BOND STREET, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240919001096 2024-09-19 BIENNIAL STATEMENT 2024-09-19
041206002422 2004-12-06 BIENNIAL STATEMENT 2004-10-01
021003002433 2002-10-03 BIENNIAL STATEMENT 2002-10-01
001006002506 2000-10-06 BIENNIAL STATEMENT 2000-10-01
981202002562 1998-12-02 BIENNIAL STATEMENT 1998-10-01
961003000213 1996-10-03 CERTIFICATE OF INCORPORATION 1996-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5651407700 2020-05-01 0235 PPP 55 CENTRAL AVE STE A, FARMINGDALE, NY, 11735-6909
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71720
Loan Approval Amount (current) 71720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FARMINGDALE, SUFFOLK, NY, 11735-6909
Project Congressional District NY-02
Number of Employees 6
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72307.51
Forgiveness Paid Date 2021-02-25
5349138305 2021-01-25 0235 PPS 55 Central Ave, Farmingdale, NY, 11735-6909
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72827
Loan Approval Amount (current) 72827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-6909
Project Congressional District NY-02
Number of Employees 6
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73232.04
Forgiveness Paid Date 2021-08-18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State