Search icon

SIGN DESIGN GROUP OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIGN DESIGN GROUP OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2002 (23 years ago)
Entity Number: 2784036
ZIP code: 11788
County: Queens
Place of Formation: New York
Activity Description: SDGNY is a sign manufacturing company of environmental signage graphics & displays. We also can install signage if required.
Address: 395 Moreland Rd, Hauppauge, NY, United States, 11788

Contact Details

Website http://www.sdgny.com

Phone +1 718-392-0779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIKHAIL KHALFAN Chief Executive Officer 395 MORELAND RD, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
MR. MIKHAIL KHALFAN DOS Process Agent 395 Moreland Rd, Hauppauge, NY, United States, 11788

Agent

Name Role Address
MR. MAZHER KHALFAN Agent 33-24 NORTHERN BLVD., LONG ISLAND CITY, NY, 11101

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MIKHAIL KHALFAN
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American
User ID:
P0682796

Unique Entity ID

Unique Entity ID:
HGJ2C4PKMMX1
CAGE Code:
44V39
UEI Expiration Date:
2026-03-21

Business Information

Activation Date:
2025-03-25
Initial Registration Date:
2005-09-16

Commercial and government entity program

CAGE number:
44V39
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-03-25
CAGE Expiration:
2030-03-25
SAM Expiration:
2026-03-21

Contact Information

POC:
MIKHAIL KHALFAN
Corporate URL:
https://www.sdgny.com

Form 5500 Series

Employer Identification Number (EIN):
020626799
Plan Year:
2024
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-22 2024-01-22 Address 33-26 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-01-22 Address 395 MORELAND RD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2012-07-18 2024-01-22 Address 33-26 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2012-07-18 2024-01-22 Address 33-26 NORTHERN BLVD., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2008-07-22 2012-07-18 Address 33-26 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240122003467 2024-01-22 BIENNIAL STATEMENT 2024-01-22
120718006369 2012-07-18 BIENNIAL STATEMENT 2012-06-01
080722003368 2008-07-22 BIENNIAL STATEMENT 2008-06-01
060524002870 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040826002605 2004-08-26 BIENNIAL STATEMENT 2004-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
TIRNE10N00009
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2010-03-24
Description:
SIGNAGE MAINTENANCE BPA RENEWAL 2010
Naics Code:
339950: SIGN MANUFACTURING
Product Or Service Code:
R699: OTHER ADMINISTRATIVE SUPPORT SVCS

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
165080.00
Total Face Value Of Loan:
165080.00
Date:
2020-05-02
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:
172852.00
Total Face Value Of Loan:
172852.00

Paycheck Protection Program

Jobs Reported:
80
Initial Approval Amount:
$172,852
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$172,852
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$174,583.59
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $146,924
Rent: $8,643
Healthcare: $17285
Jobs Reported:
20
Initial Approval Amount:
$165,080
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$165,080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$166,266.37
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $165,075
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State