Search icon

VIANA SIGNS CORP.

Company Details

Name: VIANA SIGNS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2004 (21 years ago)
Entity Number: 3128187
ZIP code: 11572
County: Kings
Place of Formation: New York
Address: 3520 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEO VIANA Chief Executive Officer 3520 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3520 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2019-01-02 2019-01-18 Address 3520 LAWSON BLVD.,, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2007-07-09 2019-01-18 Address 606 TENNYSON AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2007-07-09 2019-01-18 Address 3540 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
2007-07-09 2019-01-02 Address 3540 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2004-11-18 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190118002021 2019-01-18 BIENNIAL STATEMENT 2018-11-01
190102000208 2019-01-02 CERTIFICATE OF CHANGE 2019-01-02
070709002406 2007-07-09 BIENNIAL STATEMENT 2006-11-01
041118001046 2004-11-18 CERTIFICATE OF INCORPORATION 2004-11-18

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
40132.00
Total Face Value Of Loan:
40132.00
Date:
2020-04-30
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:
48500.00
Total Face Value Of Loan:
48500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-12-06
Type:
Planned
Address:
1149 OLD COUNTRY ROAD, WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48500
Current Approval Amount:
48500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49038.89
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40132
Current Approval Amount:
40132
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40680.47

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(516) 887-2008
Add Date:
2008-05-06
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State