Search icon

SIGNATURE SEALCOATING AND STRIPING SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIGNATURE SEALCOATING AND STRIPING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2001 (24 years ago)
Entity Number: 2665903
ZIP code: 14733
County: Chautauqua
Place of Formation: New York
Address: 205 E Main St, Falconer, NY, United States, 14733
Principal Address: 2940 MITCHELL RD, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE A. PATTI, III DOS Process Agent 205 E Main St, Falconer, NY, United States, 14733

Chief Executive Officer

Name Role Address
GEORGE PATTI III Chief Executive Officer PO BOX 772, JAMESTOWN, NY, United States, 14702

History

Start date End date Type Value
2024-04-12 2024-04-12 Address PO BOX 772, JAMESTOWN, NY, 14702, 0772, USA (Type of address: Chief Executive Officer)
2024-04-12 2025-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-12 2024-04-12 Address PO BOX 772, JAMESTOWN, NY, 14702, USA (Type of address: Chief Executive Officer)
2023-06-15 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-03 2024-04-12 Address 115 LIVINGSTON AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240412000394 2024-04-12 BIENNIAL STATEMENT 2024-04-12
180216002037 2018-02-16 BIENNIAL STATEMENT 2017-07-01
110801002070 2011-08-01 BIENNIAL STATEMENT 2011-07-01
090703002685 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070803002262 2007-08-03 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
218507.00
Total Face Value Of Loan:
218507.00
Date:
2020-04-13
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:
228175.00
Total Face Value Of Loan:
228175.00

Paycheck Protection Program

Jobs Reported:
51
Initial Approval Amount:
$218,507
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$218,507
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$220,440.64
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $218,502
Utilities: $1
Jobs Reported:
18
Initial Approval Amount:
$228,175
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$228,175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$231,044.38
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $200,000
Utilities: $1,500
Mortgage Interest: $18,475
Healthcare: $7000
Debt Interest: $1,200

Motor Carrier Census

DBA Name:
SIGNATURE PAVING
Carrier Operation:
Interstate
Fax:
(716) 484-6638
Add Date:
2007-04-26
Operation Classification:
Private(Property)
power Units:
20
Drivers:
16
Inspections:
3
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