Search icon

JAL SIGNS INC.

Company Details

Name: JAL SIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1999 (26 years ago)
Entity Number: 2334093
ZIP code: 11357
County: Queens
Place of Formation: New York
Activity Description: Print and make signs for exterior and interior use. ADA signs, framed aluminum, lightboxes. POP displays, exhibit signs.
Address: 151-44 18TH AVENUE, WHITESTONE, NY, United States, 11357
Principal Address: 540 MERRICK RD, BALDWIN, NY, United States, 11510

Contact Details

Phone +1 516-536-7280

Website http://www.sarocean.net

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAL SIGNS INC. 401(K) PLAN 2023 113470039 2024-06-27 JAL SIGNS INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 5165367280
Plan sponsor’s address 540 MERRICK ROAD, BALDWIN, NY, 11510
JAL SIGNS INC. 401(K) PLAN 2022 113470039 2023-07-03 JAL SIGNS INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 5165367280
Plan sponsor’s address 540 MERRICK ROAD, BALDWIN, NY, 11510
JAL SIGNS INC. 401(K) PLAN 2021 113470039 2022-09-22 JAL SIGNS INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 5165367280
Plan sponsor’s address 540 MERRICK ROAD, BALDWIN, NY, 11510
JAL SIGNS INC. 401(K) PLAN 2020 113470039 2021-06-02 JAL SIGNS INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 5165367280
Plan sponsor’s address 540 MERRICK ROAD, BALDWIN, NY, 11510
JAL SIGNS INC. 401(K) PLAN 2019 113470039 2020-09-15 JAL SIGNS INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 5165367280
Plan sponsor’s address 540 MERRICK ROAD, BALDWIN, NY, 11510

DOS Process Agent

Name Role Address
AGNES LINDNER DOS Process Agent 151-44 18TH AVENUE, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
AGNES LINDNER Chief Executive Officer 540 MERRICK RD, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 435 MERRICK RD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2025-03-02 2025-03-02 Address 540 MERRICK RD, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2024-07-31 2025-03-02 Address 435 MERRICK RD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2024-07-31 2024-07-31 Address 540 MERRICK RD, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2024-07-31 2024-07-31 Address 435 MERRICK RD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2024-07-31 2025-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-31 2025-03-02 Address 540 MERRICK RD, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2024-07-31 2025-03-02 Address 151-44 18TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2023-08-02 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-30 2024-07-31 Address 151-44 18TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250302022159 2025-03-02 BIENNIAL STATEMENT 2025-03-02
240731004004 2024-07-31 BIENNIAL STATEMENT 2024-07-31
090130003422 2009-01-30 BIENNIAL STATEMENT 2009-01-01
070119002850 2007-01-19 BIENNIAL STATEMENT 2007-01-01
050201002569 2005-02-01 BIENNIAL STATEMENT 2005-01-01
030107002221 2003-01-07 BIENNIAL STATEMENT 2003-01-01
010108002453 2001-01-08 BIENNIAL STATEMENT 2001-01-01
990112000516 1999-01-12 CERTIFICATE OF INCORPORATION 1999-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1673277309 2020-04-28 0235 PPP 540 Merrick Rd, Baldwin, NY, 11510
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104700
Loan Approval Amount (current) 104700
Undisbursed Amount 0
Franchise Name Signarama
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Baldwin, NASSAU, NY, 11510-0001
Project Congressional District NY-04
Number of Employees 9
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105858.87
Forgiveness Paid Date 2021-06-10
5716138406 2021-02-09 0235 PPS 540 Merrick Rd, Baldwin, NY, 11510-3439
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94534
Loan Approval Amount (current) 94534
Undisbursed Amount 0
Franchise Name Signarama
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Baldwin, NASSAU, NY, 11510-3439
Project Congressional District NY-04
Number of Employees 8
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95292.86
Forgiveness Paid Date 2021-12-09

Date of last update: 21 Apr 2025

Sources: New York Secretary of State