Search icon

SIGNATURE CONSTRUCTION COMPANY, LLC

Company Details

Name: SIGNATURE CONSTRUCTION COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Dec 2003 (21 years ago)
Entity Number: 2984220
ZIP code: 12553
County: New York
Place of Formation: New York
Address: 2600 NETHERLAND AVENUE, BRONX, NY, United States, 12553

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2600 NETHERLAND AVENUE, BRONX, NY, United States, 12553

History

Start date End date Type Value
2007-12-28 2024-01-05 Address 2600 NETHERLAND AVENUE, BRONX, NY, 12553, USA (Type of address: Service of Process)
2003-12-03 2007-12-28 Address ATTN GENERAL COUNSELS OFFICE, 110 E 59TH ST 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105004075 2024-01-05 BIENNIAL STATEMENT 2024-01-05
210714001790 2021-07-14 BIENNIAL STATEMENT 2021-07-14
171229006167 2017-12-29 BIENNIAL STATEMENT 2017-12-01
151230006141 2015-12-30 BIENNIAL STATEMENT 2015-12-01
131230006105 2013-12-30 BIENNIAL STATEMENT 2013-12-01
120118002590 2012-01-18 BIENNIAL STATEMENT 2011-12-01
071228002653 2007-12-28 BIENNIAL STATEMENT 2007-12-01
051128002090 2005-11-28 BIENNIAL STATEMENT 2005-12-01
031203000340 2003-12-03 ARTICLES OF ORGANIZATION 2003-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6026368010 2020-06-29 0202 PPP 135 East 57th Street 22nd Floor, New York, NY, 10022
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52200
Loan Approval Amount (current) 43200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43639.1
Forgiveness Paid Date 2021-09-10
9684078600 2021-03-26 0202 PPS 135 E 57th St Fl 22, New York, NY, 10022-2134
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43200
Loan Approval Amount (current) 43200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-2134
Project Congressional District NY-12
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43611.88
Forgiveness Paid Date 2022-03-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3536968 Intrastate Non-Hazmat 2023-10-09 50000 2022 1 1 Private(Property)
Legal Name SIGNATURE CONSTRUCTION
DBA Name -
Physical Address 6464 BARTLETT RD, ROME, NY, 13440, US
Mailing Address 6464 BARTLETT RD, ROME, NY, 13440, US
Phone (315) 334-3308
Fax -
E-mail FIRSTBORNENTERPRISES@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State