Search icon

SIGN GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIGN GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2001 (24 years ago)
Entity Number: 2625372
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5215 NEW UTRECHT AVE,, BROOKLYN, NY, United States, 11219
Principal Address: 5215 NE UTRECHT AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIGN GROUP, INC. DOS Process Agent 5215 NEW UTRECHT AVE,, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
USHER STEINMETZ Chief Executive Officer 5215 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

Permits

Number Date End date Type Address
B012022322A49 2022-11-18 2022-12-20 ERECT CANOPY-PROTECTED EAST NEW YORK AVENUE, BROOKLYN, FROM STREET SCHENECTADY AVENUE TO STREET TROY AVENUE

History

Start date End date Type Value
2024-07-15 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-21 2019-05-06 Address 5215 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2001-04-06 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-04-06 2018-03-21 Address 5215 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190506060367 2019-05-06 BIENNIAL STATEMENT 2019-04-01
180321006037 2018-03-21 BIENNIAL STATEMENT 2017-04-01
130524002230 2013-05-24 BIENNIAL STATEMENT 2013-04-01
110427003260 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090515002807 2009-05-15 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
148493.00
Total Face Value Of Loan:
148493.00
Date:
2020-04-30
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:
140263.00
Total Face Value Of Loan:
140263.00

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$140,263
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,263
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$142,418.82
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $140,263
Jobs Reported:
20
Initial Approval Amount:
$148,493
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$148,493
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$149,941.32
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $148,492
Utilities: $1

Motor Carrier Census

DBA Name:
BORO PARK SIGNS DIAL A SIGN
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 871-7446
Add Date:
2003-06-22
Operation Classification:
Priv. Pass. (Business)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State