Search icon

SIGNATURE BUILDING SYSTEMS, INC.

Company Details

Name: SIGNATURE BUILDING SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2002 (22 years ago)
Entity Number: 2844400
ZIP code: 10018
County: Queens
Place of Formation: New York
Activity Description: Low voltage company specializing in fire alarm, access control and Nurse Colt systems, services and installations.
Address: 109 WEST 38TH ST, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-764-8891

Website http://www.sbsnyc.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109 WEST 38TH ST, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JOHN SANTANA Chief Executive Officer 109 WEST 38TH ST, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
134225608
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2005-01-10 2009-04-15 Address 2616 SKILLMAN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2005-01-10 2009-04-15 Address 2616 SKILLMAN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2005-01-10 2009-04-15 Address 2616 SKILLMAN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2002-12-11 2005-01-10 Address 26-16 SKILLMAN AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110124002164 2011-01-24 BIENNIAL STATEMENT 2010-12-01
090415002528 2009-04-15 BIENNIAL STATEMENT 2008-12-01
061218002536 2006-12-18 BIENNIAL STATEMENT 2006-12-01
050110002666 2005-01-10 BIENNIAL STATEMENT 2004-12-01
021211000625 2002-12-11 CERTIFICATE OF INCORPORATION 2002-12-11

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
320355.00
Total Face Value Of Loan:
320355.00
Date:
2020-04-15
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:
451580.00
Total Face Value Of Loan:
451580.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
451580
Current Approval Amount:
451580
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
454419.69
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
320355
Current Approval Amount:
320355
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
323049.72

Date of last update: 02 Jun 2025

Sources: New York Secretary of State