Search icon

JAL SIGNS INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
113470039
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 540 MERRICK RD, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2025-03-02 2025-03-02 Address 435 MERRICK RD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2024-07-31 2025-03-02 Address 540 MERRICK RD, BALDWIN, NY, 11510, 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
94534.00
Total Face Value Of Loan:
94534.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
104700.00
Total Face Value Of Loan:
104700.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104700
Current Approval Amount:
104700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105858.87
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94534
Current Approval Amount:
94534
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95292.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State