Search icon

DESIGN SHOP SIGNS & GRAPHICS, INC.

Company Details

Name: DESIGN SHOP SIGNS & GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1999 (26 years ago)
Entity Number: 2414321
ZIP code: 13029
County: Onondaga
Place of Formation: New York
Principal Address: 5119 WOLF TREE PATH, BREWERTON, NY, United States, 13029
Address: 5119 Wolf Tree Path, Brewerton, NY, United States, 13029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CATHI J. SUTTON Chief Executive Officer 5119 WOLF TREE PATH, BREWERTON, NY, United States, 13029

DOS Process Agent

Name Role Address
CATHI J. SUTTON DOS Process Agent 5119 Wolf Tree Path, Brewerton, NY, United States, 13029

History

Start date End date Type Value
2024-06-18 2024-06-18 Address 5119 WOLF TREE PATH, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)
2019-02-22 2024-06-18 Address 5119 WOLF TREE PATH, BREWERTON, NY, 13029, USA (Type of address: Service of Process)
2019-02-22 2024-06-18 Address 5119 WOLF TREE PATH, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)
2001-08-20 2019-02-22 Address 3641 REDHEAD TERRACE, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office)
2001-08-20 2019-02-22 Address 3641 REDHEAD TERRACE, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
2001-08-20 2019-02-22 Address 3641 REDHEAD TERRACE, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
1999-08-31 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-08-31 2001-08-20 Address 181 JANE DRIVE, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240618001347 2024-06-18 BIENNIAL STATEMENT 2024-06-18
190222002026 2019-02-22 BIENNIAL STATEMENT 2017-08-01
091029000071 2009-10-29 CERTIFICATE OF AMENDMENT 2009-10-29
030731002574 2003-07-31 BIENNIAL STATEMENT 2003-08-01
010820002139 2001-08-20 BIENNIAL STATEMENT 2001-08-01
990831000207 1999-08-31 CERTIFICATE OF INCORPORATION 1999-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9696727105 2020-04-15 0248 PPP 5676 New York 31, Cicero, NY, 13039
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57957
Loan Approval Amount (current) 43591
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cicero, ONONDAGA, NY, 13039-1001
Project Congressional District NY-22
Number of Employees 6
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 43890.76
Forgiveness Paid Date 2021-01-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State