Search icon

LINEAR SIGNS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LINEAR SIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2005 (20 years ago)
Entity Number: 3186791
ZIP code: 11757
County: Queens
Place of Formation: New York
Principal Address: 275 WEST HOFFMAN AVE, LINDENHURST, NY, United States, 11757
Address: 275 WEST HOFFMAN AVENUE, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOHIL VAKIL DOS Process Agent 275 WEST HOFFMAN AVENUE, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
SOHEL VAKIL Chief Executive Officer 275 WEST HOFFMAN AVE, LINDENHURST, NY, United States, 11757

Unique Entity ID

CAGE Code:
5M1N2
UEI Expiration Date:
2019-08-08

Business Information

Doing Business As:
VISTA VISUAL GROUP
Activation Date:
2018-08-08
Initial Registration Date:
2009-07-30

Commercial and government entity program

CAGE number:
5M1N2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2023-08-28

Contact Information

POC:
SHAWN REZA
Corporate URL:
http://www.vistavisualgroup.com

History

Start date End date Type Value
2017-05-10 2021-04-01 Address 275 WEST HOFFMAN AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2015-07-02 2017-05-10 Address 275 WEST HOFFMAN AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2013-05-31 2015-07-02 Address 275 WEST HOFFMAN AVE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2013-05-31 2015-07-02 Address 275 WEST HOFFMAN AVE, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
2013-05-31 2015-07-02 Address 275 WEST HOFFMAN AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401060469 2021-04-01 BIENNIAL STATEMENT 2021-04-01
170510006412 2017-05-10 BIENNIAL STATEMENT 2017-04-01
150702006479 2015-07-02 BIENNIAL STATEMENT 2015-04-01
130531006079 2013-05-31 BIENNIAL STATEMENT 2013-04-01
110427002779 2011-04-27 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
178592.00
Total Face Value Of Loan:
178592.00
Date:
2020-05-02
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:
244670.00
Total Face Value Of Loan:
244670.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$178,592
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$178,592
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$180,419.99
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $178,589
Utilities: $1
Jobs Reported:
18
Initial Approval Amount:
$244,670
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$244,670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$247,320.86
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $206,087
Utilities: $4,547
Rent: $23,036
Healthcare: $11000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State