Search icon

SIGNS & DECAL CORP.

Company claim

Is this your business?

Get access!

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

Website http://www.signsanddecal.com

Phone +1 718-486-6400

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

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

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
718-388-3166
Contact Person:
ABBAS KHALFAN
Ownership and Self-Certifications:
Asian Pacific American, Native American, Other Minority Owned
User ID:
P0762161

Unique Entity ID

Unique Entity ID:
PNM2PZESE6X8
CAGE Code:
3KEL6
UEI Expiration Date:
2026-05-13

Business Information

Activation Date:
2025-05-15
Initial Registration Date:
2003-10-08

Commercial and government entity program

CAGE number:
3KEL6
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-10-02
CAGE Expiration:
2030-05-15
SAM Expiration:
2026-05-13

Contact Information

POC:
ABBAS KHALFAN
Corporate URL:
http://signsanddecal.com/

Form 5500 Series

Employer Identification Number (EIN):
112429976
Plan Year:
2023
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

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
M012021272B69 2021-09-29 2021-10-28 INSTALL/REMOVE STREET FURNITURE LIBERTY STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO 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

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 2023-07-10 Address 410 MORGAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-07-10 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS07P06HHM0119
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-925.00
Base And Exercised Options Value:
-925.00
Base And All Options Value:
-925.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2007-09-28
Naics Code:
339950: SIGN MANUFACTURING
Product Or Service Code:
9905: SIGNS,AD DISPLAYS & IDENT PLATES

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
870000.00
Total Face Value Of Loan:
870000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
642670.00
Total Face Value Of Loan:
642670.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-05-02
Type:
Referral
Address:
410 MORGAN AVENUE, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-05-02
Type:
Referral
Address:
410 MORGAN AVENUE, BROOKLYN, NY, 11211
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1984-07-05
Type:
Planned
Address:
33-26 NORTHERN BLVD, LIC, NY, 11101
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Jobs Reported:
56
Initial Approval Amount:
$642,670
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$642,670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$651,703.08
Servicing Lender:
Popular Bank
Use of Proceeds:
Payroll: $642,670
Jobs Reported:
55
Initial Approval Amount:
$870,000
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$870,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$877,274.17
Servicing Lender:
Popular Bank
Use of Proceeds:
Payroll: $870,000

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 388-3166
Add Date:
2019-12-04
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-04-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BOARDS OF TRUSTEES OF T,
Party Role:
Plaintiff
Party Name:
SIGNS & DECAL CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-04-06
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
SIGN-PICTORIAL & DISPLAY
Party Role:
Plaintiff
Party Name:
SIGNS & DECAL CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 07 Jul 2025

Sources: New York Secretary of State