Search icon

SIGNAL AUDITING INC.

Company Details

Name: SIGNAL AUDITING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2001 (24 years ago)
Entity Number: 2648062
ZIP code: 12428
County: Ulster
Place of Formation: New York
Address: 80 N MAIN ST, PO BOX 491, ELLENVILLE, NY, United States, 12428
Principal Address: 80 N MIAN ST, ELLENVILLE, NY, United States, 12428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 N MAIN ST, PO BOX 491, ELLENVILLE, NY, United States, 12428

Chief Executive Officer

Name Role Address
STEVEN LEVINE Chief Executive Officer 80 N MAIN ST, PO BOX 491, ELLENVILLE, NY, United States, 12428

History

Start date End date Type Value
2011-06-15 2013-07-09 Address PO BOX 491, 1 TERRACE HILL, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer)
2009-06-10 2011-06-15 Address PO BOX 491, 1 TERRACE HILL, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer)
2009-06-10 2013-07-09 Address PO BOX 491, 1 TERRACE HILL, ELLENVILLE, NY, 12428, USA (Type of address: Principal Executive Office)
2003-06-05 2009-06-10 Address PO BOX 466, 1 TERRACE HILL, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer)
2003-06-05 2009-06-10 Address PO BOX 466, 1 TERRACE HILL, ELLENVILLE, NY, 12428, USA (Type of address: Principal Executive Office)
2001-06-08 2013-07-09 Address 1 TERRACE HILL, P.O. BOX 351, ELLENVILLE, NY, 12428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130709002113 2013-07-09 BIENNIAL STATEMENT 2013-06-01
110615002088 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090610002654 2009-06-10 BIENNIAL STATEMENT 2009-06-01
070607002119 2007-06-07 BIENNIAL STATEMENT 2007-06-01
050803002386 2005-08-03 BIENNIAL STATEMENT 2005-06-01
030605002669 2003-06-05 BIENNIAL STATEMENT 2003-06-01
010608000026 2001-06-08 CERTIFICATE OF INCORPORATION 2001-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8611508309 2021-01-29 0202 PPS 190 S Main St, Ellenville, NY, 12428-2184
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28162
Loan Approval Amount (current) 28162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 118890
Servicing Lender Name Catskill Hudson Bank
Servicing Lender Address 4445 State Route 42 North, Monticello, NY, 12701
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ellenville, ULSTER, NY, 12428-2184
Project Congressional District NY-19
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 118890
Originating Lender Name Catskill Hudson Bank
Originating Lender Address Monticello, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 28395.01
Forgiveness Paid Date 2021-12-01
1198177205 2020-04-15 0202 PPP 190 South Main Street, ELLENVILLE, NY, 12428-2184
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 118890
Servicing Lender Name Catskill Hudson Bank
Servicing Lender Address 4445 State Route 42 North, Monticello, NY, 12701
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ellenville, ULSTER, NY, 12428-2184
Project Congressional District NY-19
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 118890
Originating Lender Name Catskill Hudson Bank
Originating Lender Address Monticello, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 65509.32
Forgiveness Paid Date 2021-02-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State