Search icon

NORTHSTAR SIGNS & NEON, INC.

Company Details

Name: NORTHSTAR SIGNS & NEON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1997 (27 years ago)
Entity Number: 2196938
ZIP code: 11705
County: Suffolk
Place of Formation: New York
Address: 54 PURICK STREET, BAYPORT, NY, United States, 11705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTHSTAR SIGNS & NEON INC. DOS Process Agent 54 PURICK STREET, BAYPORT, NY, United States, 11705

Chief Executive Officer

Name Role Address
ALFRED L. PUIG JR. Chief Executive Officer 54 PURICK ST., BAYPORT, NY, United States, 11705

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 54 PURICK ST., BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
2001-11-01 2024-11-07 Address 2100-2 ARCTIC AVE., BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2001-11-01 2024-11-07 Address 54 PURICK ST., BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
1999-12-15 2001-11-01 Address 54 PURICK ST, BAYPORT, NY, 11705, USA (Type of address: Principal Executive Office)
1999-12-15 2001-11-01 Address 54 PURICK ST, BAYPORT, NY, 11708, USA (Type of address: Chief Executive Officer)
1997-11-06 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-11-06 2001-11-01 Address 54 PURICK STREET, BAYPORT, NY, 11707, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241107003369 2024-11-07 BIENNIAL STATEMENT 2024-11-07
011101002686 2001-11-01 BIENNIAL STATEMENT 2001-11-01
991215002217 1999-12-15 BIENNIAL STATEMENT 1999-11-01
971106000373 1997-11-06 CERTIFICATE OF INCORPORATION 1997-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9619998304 2021-01-31 0235 PPS 54 Purick St, Bayport, NY, 11705-1505
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60977
Loan Approval Amount (current) 60977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayport, SUFFOLK, NY, 11705-1505
Project Congressional District NY-02
Number of Employees 11
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61568.14
Forgiveness Paid Date 2022-01-28
9741857000 2020-04-09 0235 PPP 30 GROVE AVE suite d, PATCHOGUE, NY, 11772-4112
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60977
Loan Approval Amount (current) 60977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PATCHOGUE, SUFFOLK, NY, 11772-4112
Project Congressional District NY-02
Number of Employees 4
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61723.97
Forgiveness Paid Date 2021-06-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State