Search icon

NEW YORK SIGN LLC

Company Details

Name: NEW YORK SIGN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2001 (24 years ago)
Entity Number: 2625014
ZIP code: 80237
County: New York
Place of Formation: New York
Address: 7900 E Union Ave Ste 500, Denver, CO, United States, 80237

DOS Process Agent

Name Role Address
NEW YORK SIGN LLC DOS Process Agent 7900 E Union Ave Ste 500, Denver, CO, United States, 80237

History

Start date End date Type Value
2023-04-20 2025-04-01 Address 7900 E Union Ave Ste 500, Denver, CO, 80237, USA (Type of address: Service of Process)
2019-04-02 2023-04-20 Address C/O 120 EAST 56TH STREET, SUITE 515, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2017-10-16 2019-04-02 Address C/O 120 EAST 56TH STREET, SUITE 320, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-04-27 2017-10-16 Address 226 W 52ND ST PENTHOUSE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2003-04-24 2007-04-27 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401046328 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230420000253 2023-04-20 BIENNIAL STATEMENT 2023-04-01
210714002130 2021-07-14 BIENNIAL STATEMENT 2021-07-14
190402061055 2019-04-02 BIENNIAL STATEMENT 2019-04-01
171016006144 2017-10-16 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
1725.00
Total Face Value Of Loan:
1725.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1725
Current Approval Amount:
1725
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1740.19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State