Search icon

SIGN EXTREME, INC.

Company Details

Name: SIGN EXTREME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2002 (23 years ago)
Entity Number: 2720063
ZIP code: 10591
County: Westchester
Place of Formation: New York
Principal Address: 285 N BROADWAY, SLEEPY HOLLOW, NY, United States, 10591
Address: 285 NORTH BROADWAY, SLEEPY HOLLOW, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 285 NORTH BROADWAY, SLEEPY HOLLOW, NY, United States, 10591

Chief Executive Officer

Name Role Address
TYLER BLAIRE Chief Executive Officer 285 N BROADWAY, SLEEPY HOLLOW, NY, United States, 10591

History

Start date End date Type Value
2004-04-22 2010-02-08 Address PO BOX 263, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2002-01-16 2010-02-08 Address POST OFFICE BOX 263, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140311002034 2014-03-11 BIENNIAL STATEMENT 2014-01-01
120202002337 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100208002836 2010-02-08 BIENNIAL STATEMENT 2010-01-01
080114003066 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060207002865 2006-02-07 BIENNIAL STATEMENT 2006-01-01
040422002372 2004-04-22 BIENNIAL STATEMENT 2004-01-01
020116000755 2002-01-16 CERTIFICATE OF INCORPORATION 2002-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1568027705 2020-05-01 0202 PPP 285 N BROADWAY, SLEEPY HOLLOW, NY, 10591
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24980
Loan Approval Amount (current) 24980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SLEEPY HOLLOW, WESTCHESTER, NY, 10591-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25208.48
Forgiveness Paid Date 2021-04-05
4358808400 2021-02-06 0202 PPS 285 N Broadway, Sleepy Hollow, NY, 10591-2378
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) 24980
Loan Approval Amount (current) 24980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sleepy Hollow, WESTCHESTER, NY, 10591-2378
Project Congressional District NY-17
Number of Employees 3
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25217.32
Forgiveness Paid Date 2022-01-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1723264 Intrastate Non-Hazmat 2008-01-04 - - 1 1 Private(Property)
Legal Name SIGN EXTREME INC
DBA Name -
Physical Address 285 NO BROADWAY, SLEEPY HOLLOW, NY, 10591, US
Mailing Address 285 NO BROADWAY, SLEEPY HOLLOW, NY, 10591, US
Phone (914) 693-3755
Fax -
E-mail -

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