Search icon

FOLEY SIGNS, INC.

Company Details

Name: FOLEY SIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2003 (21 years ago)
Entity Number: 2973311
ZIP code: 10962
County: Rockland
Place of Formation: New York
Address: 20 MOUNTAINVIEW AVENUE, STE H, ORANGEBURG, NY, United States, 10962

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBIN FOLEY Chief Executive Officer 20 MOUNTAINVIEW AVENUE, STE H, ORANGEBURG, NY, United States, 10962

DOS Process Agent

Name Role Address
FOLEY SIGNS, INC. DOS Process Agent 20 MOUNTAINVIEW AVENUE, STE H, ORANGEBURG, NY, United States, 10962

History

Start date End date Type Value
2005-12-15 2016-02-05 Address 583 ROUTE 303, BLAUVELT, NY, 10913, USA (Type of address: Chief Executive Officer)
2005-12-15 2016-02-05 Address 583 ROUTE 303, BLAUVELT, NY, 10913, USA (Type of address: Principal Executive Office)
2003-11-04 2016-02-05 Address 583 ROUTE 303, BLAUVELT, NY, 10913, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191227060195 2019-12-27 BIENNIAL STATEMENT 2019-11-01
171129006056 2017-11-29 BIENNIAL STATEMENT 2017-11-01
160205006274 2016-02-05 BIENNIAL STATEMENT 2015-11-01
111129002431 2011-11-29 BIENNIAL STATEMENT 2011-11-01
091028002753 2009-10-28 BIENNIAL STATEMENT 2009-11-01
071107002782 2007-11-07 BIENNIAL STATEMENT 2007-11-01
051215002485 2005-12-15 BIENNIAL STATEMENT 2005-11-01
031104000677 2003-11-04 CERTIFICATE OF INCORPORATION 2003-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1343338503 2021-02-18 0202 PPS 20 Mountainview Ave Ste H, Orangeburg, NY, 10962-1212
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45752
Loan Approval Amount (current) 45752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orangeburg, ROCKLAND, NY, 10962-1212
Project Congressional District NY-17
Number of Employees 5
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46053.4
Forgiveness Paid Date 2021-10-20
2628497202 2020-04-16 0202 PPP 20 MOUNTAINVIEW AVE STE H, ORANGEBURG, NY, 10962
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45752
Loan Approval Amount (current) 45752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGEBURG, ROCKLAND, NY, 10962-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46184.18
Forgiveness Paid Date 2021-03-31

Date of last update: 12 Mar 2025

Sources: New York Secretary of State