Search icon

SIGNEXPO ENTERPRISES, INC.

Company Details

Name: SIGNEXPO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2004 (21 years ago)
Entity Number: 3029852
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 127 WEST 26 ST, SUITE 1602, NEW YORK, NY, United States, 10001
Principal Address: 127 WEST 26TH STREET, SUITE 401, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRAYDA SHARABY Chief Executive Officer 217-42 PECK AVENUE, QUEENS VILLAGE, NY, United States, 11427

DOS Process Agent

Name Role Address
C/O MICHAEL GOLDFINE CPA DOS Process Agent 127 WEST 26 ST, SUITE 1602, NEW YORK, NY, United States, 10001

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7XA94
UEI Expiration Date:
2019-07-17

Business Information

Doing Business As:
SIGN EXPO
Activation Date:
2018-07-17
Initial Registration Date:
2017-07-28

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 217-42 PECK AVENUE, QUEENS VILLAGE, NY, 11427, USA (Type of address: Chief Executive Officer)
2023-10-16 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-04 2024-05-08 Address 127 WEST 26 ST, SUITE 1602, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-10-21 2020-03-04 Address 40 EXCHANGE PLACE, SUITE 1602, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-10-21 2024-05-08 Address 217-42 PECK AVENUE, QUEENS VILLAGE, NY, 11427, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240508000940 2024-05-08 BIENNIAL STATEMENT 2024-05-08
200304061369 2020-03-04 BIENNIAL STATEMENT 2020-03-01
181203008463 2018-12-03 BIENNIAL STATEMENT 2018-03-01
151021002008 2015-10-21 BIENNIAL STATEMENT 2014-03-01
080318002758 2008-03-18 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
33314818P00403333
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5547.75
Base And Exercised Options Value:
5547.75
Base And All Options Value:
5547.75
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2018-06-22
Description:
VINYL LETTER FABRICATION SERVICES FOR AN EXHIBIT IGF::OT::IGF
Naics Code:
339950: SIGN MANUFACTURING
Product Or Service Code:
E1PB: PURCHASE OF EXHIBIT DESIGN (NON-BUILDING)
Procurement Instrument Identifier:
SAQMMA17M1557
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
87250.00
Base And Exercised Options Value:
87250.00
Base And All Options Value:
87250.00
Awarding Agency Name:
Department of State
Performance Start Date:
2017-08-29
Description:
PROCUREMENT FORMS ATTACHED.
Naics Code:
453920: ART DEALERS
Product Or Service Code:
9915: COLLECTORS' AND/OR HISTORICAL ITEMS

USAspending Awards / Financial Assistance

Date:
2015-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2015-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State