Search icon

SANTORO SIGNS, INC.

Company Details

Name: SANTORO SIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1973 (52 years ago)
Entity Number: 266545
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 3180 GENESEE STREET, CHEEKTOWAGA, NY, United States, 14225
Principal Address: 3180 GENESEE ST, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK SANTORO Chief Executive Officer 3180 GENESEE ST, CHEEKTOWAGA, NY, United States, 14225

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3180 GENESEE STREET, CHEEKTOWAGA, NY, United States, 14225

History

Start date End date Type Value
2005-10-06 2009-07-27 Address 3180 GENESEE STREET, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2005-10-06 2009-07-27 Address 3180 GENESEE STREET, CHEEKTOWAGA, NY, 14225, USA (Type of address: Principal Executive Office)
1993-09-21 2005-10-06 Address 3180 GENESEE STREET, CHEEKTOWAGA, NY, 14225, USA (Type of address: Principal Executive Office)
1993-02-17 2005-10-06 Address 3180 GENESEE ST., CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
1993-02-17 1993-09-21 Address 3190 GENESEE ST., CHEEKTOWAGA, NY, 14225, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20150811059 2015-08-11 ASSUMED NAME CORP INITIAL FILING 2015-08-11
090727002020 2009-07-27 BIENNIAL STATEMENT 2009-07-01
070823002719 2007-08-23 BIENNIAL STATEMENT 2007-07-01
051006002150 2005-10-06 BIENNIAL STATEMENT 2005-07-01
030819002442 2003-08-19 BIENNIAL STATEMENT 2003-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
99880.00
Total Face Value Of Loan:
99880.00
Date:
2020-04-15
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:
102425.00
Total Face Value Of Loan:
102425.00
Date:
2010-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-10-20
Type:
Planned
Address:
3519 UNION ROAD, CHEEKTOWAGA, NY, 14225
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99880
Current Approval Amount:
99880
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
100523.06
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102425
Current Approval Amount:
102425
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
103036.74

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 895-9931
Add Date:
2007-01-31
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State