Search icon

SIGN GROUP, INC.

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
010406000123 2001-04-06 CERTIFICATE OF INCORPORATION 2001-04-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-11-13 No data FOSTER AVENUE, FROM STREET EAST 7 STREET TO STREET OCEAN PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation Canopy installed ifo 631.
2013-07-14 No data NORFOLK STREET, FROM STREET DELANCEY STREET TO STREET RIVINGTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6069887300 2020-04-30 0202 PPP 5215 new utrecht ave, brooklyn, NY, 11219
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140263
Loan Approval Amount (current) 140263
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 29
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142418.82
Forgiveness Paid Date 2021-11-16
7549368308 2021-01-28 0202 PPS 5215 New Utrecht Ave, Brooklyn, NY, 11219-3829
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148493
Loan Approval Amount (current) 148493
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-3829
Project Congressional District NY-10
Number of Employees 20
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149941.32
Forgiveness Paid Date 2022-01-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1142948 Intrastate Non-Hazmat 2007-03-20 20000 2006 3 3 Priv. Pass. (Business)
Legal Name SIGN GROUP
DBA Name BORO PARK SIGNS DIAL A SIGN
Physical Address 5215 NEW UTRECHT AVE, BROOKLYN, NY, 11219, US
Mailing Address 5215 NEW UTRECHT AVE, BROOKLYN, NY, 11219, US
Phone (718) 438-7103
Fax (718) 871-7446
E-mail BPSIGN@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State