Search icon

JUST SIGNS, INC.

Company Details

Name: JUST SIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 1970 (55 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 292997
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 37-06 82ND ST., JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MURRAY H. GREENSPAN DOS Process Agent 37-06 82ND ST., JACKSON HEIGHTS, NY, United States, 11372

Filings

Filing Number Date Filed Type Effective Date
20190729056 2019-07-29 ASSUMED NAME LLC INITIAL FILING 2019-07-29
DP-2097585 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
845999-2 1970-07-13 CERTIFICATE OF INCORPORATION 1970-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9590868404 2021-02-17 0296 PPP 2897 New Rd, Ransomville, NY, 14131-9513
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529811
Servicing Lender Name TimePayment Corp.
Servicing Lender Address 1600 District Avenue, Suite 200, Burlington, MA, 01803
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ransomville, NIAGARA, NY, 14131-9513
Project Congressional District NY-26
Number of Employees 1
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529811
Originating Lender Name TimePayment Corp.
Originating Lender Address Burlington, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4012.22
Forgiveness Paid Date 2021-06-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State