Search icon

SIGNATURE CONSTRUCTION GROUP OF CONNECTICUT, INC.

Branch

Company Details

Name: SIGNATURE CONSTRUCTION GROUP OF CONNECTICUT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2000 (24 years ago)
Branch of: SIGNATURE CONSTRUCTION GROUP OF CONNECTICUT, INC., Connecticut (Company Number 0291895)
Entity Number: 2577426
ZIP code: 11215
County: New York
Place of Formation: Connecticut
Address: 160 SEVENTH ST, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160 SEVENTH ST, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
DANIEL E TOMAI Chief Executive Officer 160 SEVENTH ST, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2002-11-27 2006-10-27 Address 40 WALKER ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2002-11-27 2006-10-27 Address 40 WALKER ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2002-08-23 2006-10-27 Address 40 WALKER STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2000-11-24 2002-08-23 Address 456 BROOME STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181106006779 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161104006846 2016-11-04 BIENNIAL STATEMENT 2016-11-01
141110006148 2014-11-10 BIENNIAL STATEMENT 2014-11-01
101109002393 2010-11-09 BIENNIAL STATEMENT 2010-11-01
081112002509 2008-11-12 BIENNIAL STATEMENT 2008-11-01
061027002345 2006-10-27 BIENNIAL STATEMENT 2006-11-01
041224002324 2004-12-24 BIENNIAL STATEMENT 2004-11-01
021127002278 2002-11-27 BIENNIAL STATEMENT 2002-11-01
020823000264 2002-08-23 CERTIFICATE OF CHANGE 2002-08-23
001124000297 2000-11-24 APPLICATION OF AUTHORITY 2000-11-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4834378306 2021-01-23 0202 PPS 160 7th St, Brooklyn, NY, 11215-3107
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 422143
Loan Approval Amount (current) 422143
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-3107
Project Congressional District NY-10
Number of Employees 18
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 425277.27
Forgiveness Paid Date 2021-10-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State