Search icon

BEYOND SIGNS & GRAPHICS, INC.

Company Details

Name: BEYOND SIGNS & GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2000 (25 years ago)
Entity Number: 2541536
ZIP code: 10918
County: Orange
Place of Formation: New York
Address: 162 GIBSON HILL ROAD, CHESTER, NY, United States, 10918
Principal Address: 135 VARGO ROAD, HORSEHEADS, NY, United States, 14845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEYOND SIGNS & GRAPHICS, INC. DOS Process Agent 162 GIBSON HILL ROAD, CHESTER, NY, United States, 10918

Chief Executive Officer

Name Role Address
LINDA NICASTRO Chief Executive Officer 135 VARGO ROAD, HORSEHEADS, NY, United States, 14845

History

Start date End date Type Value
2014-08-21 2020-08-03 Address 24 WALTON TERRACE, MONROE, NY, 10950, USA (Type of address: Service of Process)
2010-08-24 2014-08-21 Address 24 WALTON TERRACE, MONROE, NY, 10950, USA (Type of address: Service of Process)
2006-08-02 2020-08-03 Address 24 WALTON TERRACE, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2002-08-29 2006-08-02 Address 24 WALTON TERRACE, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2002-08-29 2010-08-24 Address 24 WALTON TERRACE, MONTOE, NY, 10950, USA (Type of address: Service of Process)
2000-08-11 2002-08-29 Address 24 WALTON TERRACE, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803061961 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801007037 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160829006178 2016-08-29 BIENNIAL STATEMENT 2016-08-01
140821006181 2014-08-21 BIENNIAL STATEMENT 2014-08-01
120815006203 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100824002384 2010-08-24 BIENNIAL STATEMENT 2010-08-01
080801002600 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060802003046 2006-08-02 BIENNIAL STATEMENT 2006-08-01
040909002842 2004-09-09 BIENNIAL STATEMENT 2004-08-01
020829002941 2002-08-29 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6163128407 2021-02-10 0202 PPS 162 Gibson Hill Rd, Chester, NY, 10918-2314
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6817
Loan Approval Amount (current) 6817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chester, ORANGE, NY, 10918-2314
Project Congressional District NY-18
Number of Employees 2
NAICS code 339950
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6863.95
Forgiveness Paid Date 2021-10-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State