Search icon

SIGNATURE SEALCOATING AND STRIPING SERVICE, INC.

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, USA (Type of address: Chief Executive Officer)
2024-04-12 2024-04-12 Address PO BOX 772, JAMESTOWN, NY, 14702, 0772, 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)
2005-09-28 2024-04-12 Address PO BOX 772, JAMESTOWN, NY, 14702, 0772, USA (Type of address: Chief Executive Officer)
2001-07-31 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-07-31 2009-07-03 Address 345 LIVINGSTONAVENUE, 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
050928002938 2005-09-28 BIENNIAL STATEMENT 2005-07-01
030930000650 2003-09-30 CERTIFICATE OF AMENDMENT 2003-09-30
010731000398 2001-07-31 CERTIFICATE OF INCORPORATION 2001-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4294117104 2020-04-13 0296 PPP 115 East Livingston Avenue, JAMESTOWN, NY, 14701
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228175
Loan Approval Amount (current) 228175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMESTOWN, CHAUTAUQUA, NY, 14701-0019
Project Congressional District NY-23
Number of Employees 18
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 231044.38
Forgiveness Paid Date 2021-07-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State