Search icon

SIGNS & DECAL CORP.

Company Details

Name: SIGNS & DECAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1971 (54 years ago)
Entity Number: 311852
ZIP code: 11211
County: Queens
Place of Formation: New York
Activity Description: We specialize in manufacturing and installing high-end architectural signage. We have over 40 years of experience and have had the opportunity to showcase our work on some of the most prestigious buildings in NYC.
Address: 410 MORGAN AVE, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-486-6400

Website http://www.signsanddecal.com

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PNM2PZESE6X8 2025-02-18 410 MORGAN AVE, BROOKLYN, NY, 11211, 1640, USA 410 MORGAN AVE, BROOKLYN, NY, 11211, 1640, USA

Business Information

URL http://signsanddecal.com/
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2024-02-21
Initial Registration Date 2003-10-08
Entity Start Date 1971-07-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332323, 339950, 423990
Product and Service Codes 9905

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HAAS KHALFAN
Address 410 MORGAN AVENUE, BROOKLYN, NY, 11211, 1640, USA
Title ALTERNATE POC
Name TAZZIM KHALFAN
Address 410 MORGAN AVENUE, BROOKLYN, NY, 11211, 1640, USA
Government Business
Title PRIMARY POC
Name ABBAS KHALFAN
Address 410 MORGAN AVENUE, BROOKLYN, NY, 11211, 1640, USA
Title ALTERNATE POC
Name TAZZIM KHALFAN
Role MRS
Address 410 MORGAN AVENUE, BROOKLYN, NY, 11211, 1640, USA
Past Performance
Title PRIMARY POC
Name TAZZIM KHALFAN
Role MRS
Address 410 MORGAN AVENUE, BROOKLYN, NY, 11211, 1640, USA
Title ALTERNATE POC
Name ABBAS KHALFAN
Address 410 MORGAN AVENUE, BROOKLYN, NY, 11211, 1640, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3KEL6 Active U.S./Canada Manufacturer 2003-10-08 2024-10-02 2029-10-02 2025-09-30

Contact Information

POC ABBAS KHALFAN
Phone +1 718-486-6400
Fax +1 718-388-3166
Address 410 MORGAN AVE, BROOKLYN, NY, 11211 1640, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIGNS & DECAL CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 112429976 2024-05-15 SIGNS & DECAL CORP 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541400
Sponsor’s telephone number 7184866400
Plan sponsor’s address 410 MORGAN AVE, BROOKLYN, NY, 112111640

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing TAZZIM KHALFAN
SIGNS & DECAL CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 112429976 2023-08-23 SIGNS & DECAL CORP 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541400
Sponsor’s telephone number 7184866400
Plan sponsor’s address 410 MORGAN AVE, BROOKLYN, NY, 112111640

Signature of

Role Plan administrator
Date 2023-08-23
Name of individual signing TAZZIM KHALFAN
SIGNS & DECAL CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 112429976 2022-05-26 SIGNS & DECAL CORP 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541400
Sponsor’s telephone number 7184866400
Plan sponsor’s address 410 MORGAN AVE, BROOKLYN, NY, 112111640

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing MDOL
SIGNS & DECAL CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 112429976 2021-06-08 SIGNS & DECAL CORP 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541400
Sponsor’s telephone number 7184866400
Plan sponsor’s address 410 MORGAN AVE, BROOKLYN, NY, 112111640

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing TAZZIM KHALFAN
SIGNS & DECAL CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 112429976 2020-04-14 SIGNS & DECAL CORP 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541400
Sponsor’s telephone number 7184866400
Plan sponsor’s address 410 MORGAN AVE, BROOKLYN, NY, 112111640

Signature of

Role Plan administrator
Date 2020-04-14
Name of individual signing TAZZIM KHALFAN
SIGNS DECAL CORP 401 K PROFIT SHARING PLAN TRUST 2018 112429976 2019-03-22 SIGNS & DECAL CORP 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541400
Sponsor’s telephone number 7184866400
Plan sponsor’s address 410 MORGAN AVE, BROOKLYN, NY, 112111640

Signature of

Role Plan administrator
Date 2019-03-22
Name of individual signing TAZZIM KHALFAN
SIGNS DECAL CORP 401 K PROFIT SHARING PLAN TRUST 2017 112429976 2018-04-20 SIGNS & DECAL CORP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541400
Sponsor’s telephone number 7184866400
Plan sponsor’s address 410 MORGAN AVE, BROOKLYN, NY, 112111640

Signature of

Role Plan administrator
Date 2018-04-20
Name of individual signing TAZZIM KHALFAN
SIGNS DECAL CORP 401 K PROFIT SHARING PLAN TRUST 2016 112429976 2017-05-11 SIGNS & DECAL CORP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541400
Sponsor’s telephone number 7184866400
Plan sponsor’s address 410 MORGAN AVE, BROOKLYN, NY, 112111640

Signature of

Role Plan administrator
Date 2017-05-11
Name of individual signing TAZZIM KHALFAN
SIGNS DECAL CORP 401 K PROFIT SHARING PLAN TRUST 2015 112429976 2016-08-16 SIGNS & DECAL CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541400
Sponsor’s telephone number 7184866400
Plan sponsor’s address 410 MORGAN AVE, BROOKLYN, NY, 112111640

Signature of

Role Plan administrator
Date 2016-08-16
Name of individual signing TAZZIM
SIGNS DECAL CORP 401 K PROFIT SHARING PLAN TRUST 2014 112429976 2015-07-10 SIGNS & DECAL CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541400
Sponsor’s telephone number 7184866400
Plan sponsor’s address 410 MORGAN AVE, BROOKLYN, NY, 112111640

Signature of

Role Plan administrator
Date 2015-07-10
Name of individual signing TAZZIM KHALFAN

Chief Executive Officer

Name Role Address
HASNAIN KHALFAN Chief Executive Officer 410 MORGAN AVE, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
SIGNS & DECAL CORP. DOS Process Agent 410 MORGAN AVE, BROOKLYN, NY, United States, 11211

Permits

Number Date End date Type Address
M012021301A14 2021-10-28 2021-11-27 INSTALL/REMOVE STREET FURNITURE LIBERTY STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET SOUTH END AVENUE
M012021272B71 2021-09-29 2021-10-28 INSTALL/REMOVE STREET FURNITURE ALBANY STREET, MANHATTAN, FROM STREET SOUTH END AVENUE TO STREET PEDESTRIAN OVERPASS
M012021272B72 2021-09-29 2021-10-28 INSTALL/REMOVE STREET FURNITURE DEAD END, MANHATTAN, FROM STREET SOUTH END AVENUE
M012021272B66 2021-09-29 2021-10-28 INSTALL/REMOVE STREET FURNITURE NORTH END AVENUE, MANHATTAN, FROM STREET MURRAY STREET TO STREET MURRAY STREET
M012021272B67 2021-09-29 2021-10-28 INSTALL/REMOVE STREET FURNITURE MURRAY STREET, MANHATTAN, FROM STREET NORTH END WAY TO STREET NORTH END AVENUE
M012021272B68 2021-09-29 2021-10-28 INSTALL/REMOVE STREET FURNITURE VESEY STREET, MANHATTAN, FROM STREET NORTH END WAY TO STREET JOE DIMAGGIO HIGHWAY
M012021272B69 2021-09-29 2021-10-28 INSTALL/REMOVE STREET FURNITURE LIBERTY STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET SOUTH END AVENUE
M012021225B06 2021-08-13 2021-09-10 INSTALL/REMOVE STREET FURNITURE 1 PLACE, MANHATTAN, FROM STREET DEAD END
M012021225B01 2021-08-13 2021-09-10 INSTALL/REMOVE STREET FURNITURE DEAD END, MANHATTAN, FROM STREET SOUTH END AVENUE
M012021225B02 2021-08-13 2021-09-10 INSTALL/REMOVE STREET FURNITURE WARREN STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET NORTH END AVENUE

History

Start date End date Type Value
2024-08-30 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-07-18 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-04-17 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-07-10 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-07-10 2023-07-10 Address 410 MORGAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-07-10 2023-07-10 Address 410 MORGAN AVE, BROOKLYN, NY, 11211, 1640, USA (Type of address: Chief Executive Officer)
2023-02-10 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-04-07 2023-02-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2021-10-01 2022-04-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2017-07-05 2023-07-10 Address 410 MORGAN AVE, BROOKLYN, NY, 11211, 1640, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230710004278 2023-07-10 BIENNIAL STATEMENT 2023-07-01
211228001856 2021-12-28 BIENNIAL STATEMENT 2021-12-28
190715060571 2019-07-15 BIENNIAL STATEMENT 2019-07-01
170705007539 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150701006766 2015-07-01 BIENNIAL STATEMENT 2015-07-01
140424006309 2014-04-24 BIENNIAL STATEMENT 2013-07-01
110914002420 2011-09-14 BIENNIAL STATEMENT 2011-07-01
C319047-2 2002-07-18 ASSUMED NAME CORP INITIAL FILING 2002-07-18
990831000263 1999-08-31 ANNULMENT OF DISSOLUTION 1999-08-31
DP-584843 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-08-14 No data VESEY STREET, FROM STREET NORTH END WAY TO STREET JOE DIMAGGIO HIGHWAY No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flag acceptable
2023-06-08 No data WARREN STREET, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET NORTH END AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Work complete
2023-02-04 No data DEAD END, FROM STREET SOUTH END AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Within South distinctive stone sidewalk area / park ( end of cul-de-sac ), there are 2 green Battery Park City wayfinding signs "South Cove" & "Event Board" with stones around bases restored in kind. No visible defects at this time.
2023-01-28 No data MURRAY STREET, FROM STREET NORTH END WAY TO STREET NORTH END AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation As per Specific Location on this permit ( North side btwn West St & North End Way - NYCStreets pdf doc. page 2 ), 2 "Walk NYC / New Jersey Ferry" tourism signs "C1-121 AND E10-120" installed in separate locations and isolated on sidewalk.
2023-01-20 No data NORTH END AVENUE, FROM STREET MURRAY STREET TO STREET MURRAY STREET No data Street Construction Inspections: Post-Audit Department of Transportation As per NYCStreets pdf doc ( page 2 of 5 ), Wayfinding sign ID# B1-127 "Tourism Map" installed within cobblestone buffer area of the west sidewalk.
2023-01-11 No data ALBANY STREET, FROM STREET SOUTH END AVENUE TO STREET PEDESTRIAN OVERPASS No data Street Construction Inspections: Post-Audit Department of Transportation As per NYC Streets LP.03 photo, there is no work found to install/remove furniture. Work not done, permit expired.
2022-03-12 No data 1 PLACE, FROM STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation Street furniture removed & signs placed. Bike lane is clear.
2022-03-12 No data 1 PLACE, FROM STREET BATTERY PLACE TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation Street furniture removed & signs posted. No impaction to bike lane.
2022-03-12 No data DEAD END, FROM STREET SOUTH END AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Street furniture is removed & signs placed. Bike lane is clear.
2022-03-12 No data BATTERY PLACE, FROM STREET BEND TO STREET LITTLE WEST STREET No data Street Construction Inspections: Post-Audit Department of Transportation Street furniture removed & signs installed. No impaction to bike lane.

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD GS07P06HHM0119 2007-09-28 2006-09-30 2007-11-06
Unique Award Key CONT_AWD_GS07P06HHM0119_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes 9905: SIGNS,AD DISPLAYS & IDENT PLATES

Recipient Details

Recipient SIGNS & DECAL CORP
UEI PNM2PZESE6X8
Legacy DUNS 058575457
Recipient Address UNITED STATES, 410 MORGAN AVE, BROOKLYN, 112111640

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1782663 0215600 1984-07-05 33-26 NORTHERN BLVD, LIC, NY, 11101
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-07-05
Case Closed 1984-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3261268403 2021-02-04 0202 PPS 410 Morgan Ave, Brooklyn, NY, 11211-1640
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 870000
Loan Approval Amount (current) 870000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-1640
Project Congressional District NY-07
Number of Employees 55
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 877274.17
Forgiveness Paid Date 2021-12-09

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0762161 SIGNS & DECAL CORP - PNM2PZESE6X8 410 MORGAN AVE, BROOKLYN, NY, 11211-1640
Capabilities Statement Link -
Phone Number 718-486-6400
Fax Number 718-388-3166
E-mail Address abbas@signsanddecal.com
WWW Page http://signsanddecal.com/
E-Commerce Website http://signsanddecal.com
Contact Person ABBAS KHALFAN
County Code (3 digit) 047
Congressional District 07
Metropolitan Statistical Area 5600
CAGE Code 3KEL6
Year Established 1971
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Asian Pacific American, Native American, Other Minority Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Signs and decal provides electric and non-electrical signs for airports, train stations, and many more. We are the lead signage fabricators in the united states. Signs can range from small photo polymer pieces to large cut-out letters and logos. In selecting materials for our sign projects, we place a great deal of emphasis on quality and durability, while being mindful of sign maintenance costs. As a winner of five SEGD awards, we are widely recognized in the industry.
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (80 %) Service (20 %)
Keywords Signs, DECAL, HIGHWAY, PRESSURE SENSITIVE, advertisement, acrylic fill, digital printing, vehicle graphics, kiosk and pylon signs, Photo luminescent Pathway Marking, sign Painting, Vinyl Lettering, banners, dimensional letters, channel letters, LED/LCD signs, real estate and yard site signs, Plaques, silk screening, chemically etched metal plaques, fiber glass embedded sings, neon sings, porcelain signage, sandblasted signs, traffic signs
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Hasnin KHALFAN
Role President
Name Abbas KHALFAN
Role Secretary
Name Babu KHALFAN
Role Vice President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 339950
NAICS Code's Description Sign Manufacturing
Buy Green Yes
Code 332323
NAICS Code's Description Ornamental and Architectural Metal Work Manufacturing
Buy Green Yes
Code 423990
NAICS Code's Description Other Miscellaneous Durable Goods Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 14 Apr 2025

Sources: New York Secretary of State