Name: | NEPTUNE SIGNS & AWNINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 2004 (21 years ago) |
Entity Number: | 3089048 |
ZIP code: | 10475 |
County: | Bronx |
Place of Formation: | New York |
Address: | 3524 ROMBOUTS AVE., BRONX, NY, United States, 10475 |
Principal Address: | 3524 ROMBOUTS AVE, BRONX, NY, United States, 10475 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3524 ROMBOUTS AVE., BRONX, NY, United States, 10475 |
Name | Role | Address |
---|---|---|
MICHAEL DEGIACOMO JR | Chief Executive Officer | 3524 ROMBOUTS AVE, BRONX, NY, United States, 10475 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-26 | 2014-08-13 | Address | 3524 ROMBOUTS AVE, BROONX, NY, 10475, USA (Type of address: Chief Executive Officer) |
2004-08-11 | 2023-04-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160802006354 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140813006533 | 2014-08-13 | BIENNIAL STATEMENT | 2014-08-01 |
120823002269 | 2012-08-23 | BIENNIAL STATEMENT | 2012-08-01 |
100811002297 | 2010-08-11 | BIENNIAL STATEMENT | 2010-08-01 |
080801002497 | 2008-08-01 | BIENNIAL STATEMENT | 2008-08-01 |
060726002798 | 2006-07-26 | BIENNIAL STATEMENT | 2006-08-01 |
040811000010 | 2004-08-11 | CERTIFICATE OF INCORPORATION | 2004-08-11 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2014-07-06 | No data | EAST 2 STREET, FROM STREET AVENUE F TO STREET DITMAS AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | permit was amended |
2014-05-12 | No data | SEDGWICK AVENUE, FROM STREET BEND TO STREET FT INDEPENDENCE STREET | No data | Street Construction Inspections: Active | Department of Transportation | canopy erected but no wind braces. |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311283410 | 0216000 | 2008-04-24 | CROSS COUNTY SHOPPING CENTER LOT, YONKERS, NY, 10701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2008-04-24 |
Abatement Due Date | 2008-04-29 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260020 B02 |
Issuance Date | 2008-04-24 |
Abatement Due Date | 2008-04-29 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9357538403 | 2021-02-16 | 0202 | PPS | 3524 Rombouts Ave, Bronx, NY, 10475-1244 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4480097202 | 2020-04-27 | 0202 | PPP | 3524 Rombouts ave, Bronx, NY, 10475 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State