Search icon

SIGNS PLUS MORE INC.

Company Details

Name: SIGNS PLUS MORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2003 (22 years ago)
Entity Number: 2951703
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 2071 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2071 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
PANKAJ SHAH Chief Executive Officer 2071 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2003-09-09 2005-11-09 Address 2071 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130917002181 2013-09-17 BIENNIAL STATEMENT 2013-09-01
110926002824 2011-09-26 BIENNIAL STATEMENT 2011-09-01
090901002854 2009-09-01 BIENNIAL STATEMENT 2009-09-01
070921002053 2007-09-21 BIENNIAL STATEMENT 2007-09-01
051109002878 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030909000417 2003-09-09 CERTIFICATE OF INCORPORATION 2003-09-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311141253 0214700 2010-05-04 3017-3023 HEMPSTEAD TPKE., LEVITTOWN, NY, 11756
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-05-04
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2011-03-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2010-05-07
Abatement Due Date 2010-05-19
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100067 C02 II
Issuance Date 2010-05-07
Abatement Due Date 2010-05-19
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100135 A01
Issuance Date 2010-05-07
Abatement Due Date 2010-05-13
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5336277110 2020-04-13 0235 PPP 2066 Front Street, EAST MEADOW, NY, 11554-1708
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28600
Loan Approval Amount (current) 28600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST MEADOW, NASSAU, NY, 11554-1708
Project Congressional District NY-04
Number of Employees 3
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 28844.69
Forgiveness Paid Date 2021-02-23
7464328308 2021-01-28 0235 PPS 2066 Front St, East Meadow, NY, 11554-1708
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28700
Loan Approval Amount (current) 28700
Undisbursed Amount 0
Franchise Name Signarama
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-1708
Project Congressional District NY-04
Number of Employees 3
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 28895.32
Forgiveness Paid Date 2021-10-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State