Search icon

STAMPS & SIGNS ONLINE CORP.

Company Details

Name: STAMPS & SIGNS ONLINE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1998 (27 years ago)
Entity Number: 2237386
ZIP code: 11206
County: Kings
Place of Formation: New York
Principal Address: 622 BROADWAY, BROOKLYN, NY, United States, 11206
Address: 622 BROADWAY, Brooklyn, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STAMPS & SIGNS ONLINE CORP. DOS Process Agent 622 BROADWAY, Brooklyn, NY, United States, 11206

Chief Executive Officer

Name Role Address
ZISSY FOLLMAN Chief Executive Officer 622 BROADWAY, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2002-03-19 2008-03-07 Address 626 BROADWAY, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
1998-03-11 2002-03-19 Address BEN FOLLMAN, 202 HOOPER STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220113000934 2022-01-13 BIENNIAL STATEMENT 2022-01-13
100622002552 2010-06-22 BIENNIAL STATEMENT 2010-03-01
080307002926 2008-03-07 BIENNIAL STATEMENT 2008-03-01
020319002948 2002-03-19 BIENNIAL STATEMENT 2002-03-01
980311000353 1998-03-11 CERTIFICATE OF INCORPORATION 1998-03-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-03-17 No data 626 BROADWAY, Brooklyn, BROOKLYN, NY, 11206 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-17 No data 622 BROADWAY, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8689957210 2020-04-28 0202 PPP 622 Broadway, BROOKLYN, NY, 11206
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42800
Loan Approval Amount (current) 42800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188904
Servicing Lender Name FinWise Bank
Servicing Lender Address 756 E Winchester St. Ste. 100, SANDY, UT, 84107
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 12
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 188904
Originating Lender Name FinWise Bank
Originating Lender Address SANDY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43083.67
Forgiveness Paid Date 2021-02-16
9950108208 2021-01-14 0202 PPS 622 Broadway, Brooklyn, NY, 11206-4381
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42692
Loan Approval Amount (current) 42692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-4381
Project Congressional District NY-07
Number of Employees 12
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43214.83
Forgiveness Paid Date 2022-04-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State