Search icon

SIGNAL 8 CORP.

Company Details

Name: SIGNAL 8 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2002 (23 years ago)
Entity Number: 2774218
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: 80 F MONTAUK HIGHWAY, COPIAGUE, NY, United States, 11726
Principal Address: 80-F MONTAUK HWY, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG DELMARCO Chief Executive Officer 80-F MONTAUK HWY, COPIAGUE, NY, United States, 11726

DOS Process Agent

Name Role Address
SIGNAL 8 CORP. DOS Process Agent 80 F MONTAUK HIGHWAY, COPIAGUE, NY, United States, 11726

Licenses

Number Type Date Last renew date End date Address Description
0370-24-131828 Alcohol sale 2024-10-08 2024-10-08 2024-10-31 80F MONTAUK HGWY, COPIAGUE, New York, 11726 Food & Beverage Business
0340-22-105787 Alcohol sale 2022-09-29 2022-09-29 2024-10-31 80F MONTAUK HGWY, COPIAGUE, New York, 11726 Restaurant

History

Start date End date Type Value
2004-07-12 2006-05-31 Address 80-F ONTAUK HWY, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2002-06-03 2020-09-02 Address 80 F MONTAUK HIGHWAY, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902060224 2020-09-02 BIENNIAL STATEMENT 2020-06-01
180713006206 2018-07-13 BIENNIAL STATEMENT 2018-06-01
140617006205 2014-06-17 BIENNIAL STATEMENT 2014-06-01
120607006337 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100614002482 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080611002123 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060531002484 2006-05-31 BIENNIAL STATEMENT 2006-06-01
040712002694 2004-07-12 BIENNIAL STATEMENT 2004-06-01
020603000736 2002-06-03 CERTIFICATE OF INCORPORATION 2002-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3107148404 2021-02-04 0235 PPS 80 Montauk Hwy Ste F, Copiague, NY, 11726-4941
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11130
Loan Approval Amount (current) 11130
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Copiague, SUFFOLK, NY, 11726-4941
Project Congressional District NY-02
Number of Employees 2
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11181.53
Forgiveness Paid Date 2021-07-28
8730197003 2020-04-08 0235 PPP 80 MONTAUK HWY SUITE F, COPIAGUE, NY, 11726-4912
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11700
Loan Approval Amount (current) 11700
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COPIAGUE, SUFFOLK, NY, 11726-4912
Project Congressional District NY-02
Number of Employees 3
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11857.07
Forgiveness Paid Date 2021-08-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State