Search icon

BUDGET 1 HR SIGN SYSTEMS, INC.

Company Details

Name: BUDGET 1 HR SIGN SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2002 (23 years ago)
Entity Number: 2808222
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 3719 NEW COURT AVE, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BUDGET 1 HR SIGN SYSTEMS, INC. DOS Process Agent 3719 NEW COURT AVE, SYRACUSE, NY, United States, 13206

Chief Executive Officer

Name Role Address
ADAM D JENNINGS Chief Executive Officer 3719 NEW COURT AVE, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
2008-08-28 2020-09-04 Address 3719 NEW COURT AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2004-11-02 2006-09-11 Address 3719 NEW COURT AVE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2002-09-05 2008-08-28 Address 3917 NEW COURT AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200904060830 2020-09-04 BIENNIAL STATEMENT 2020-09-01
180905006541 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160912006350 2016-09-12 BIENNIAL STATEMENT 2016-09-01
141008006102 2014-10-08 BIENNIAL STATEMENT 2014-09-01
121009002220 2012-10-09 BIENNIAL STATEMENT 2012-09-01
100928002443 2010-09-28 BIENNIAL STATEMENT 2010-09-01
080828003034 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060911002002 2006-09-11 BIENNIAL STATEMENT 2006-09-01
041102002522 2004-11-02 BIENNIAL STATEMENT 2004-09-01
020905000277 2002-09-05 CERTIFICATE OF INCORPORATION 2002-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3605388300 2021-01-22 0248 PPS 3719 New Court Ave, Syracuse, NY, 13206-1654
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43012
Loan Approval Amount (current) 43012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13206-1654
Project Congressional District NY-22
Number of Employees 3
NAICS code 339950
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43279.63
Forgiveness Paid Date 2021-09-07
9791267205 2020-04-28 0248 PPP 3719 NEW COURT AVE, SYRACUSE, NY, 13206-1654
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43013.3
Loan Approval Amount (current) 43013.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13206-1654
Project Congressional District NY-22
Number of Employees 4
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43242.84
Forgiveness Paid Date 2021-02-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State