Search icon

LINEAR SIGNS, INC.

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

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: Principal Executive Office)
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: Service of Process)
2010-11-09 2013-05-31 Address 275 WEST HOFFMAN AVE, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
2010-11-09 2013-05-31 Address 275 WEST HOFFMAN AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2010-11-09 2013-05-31 Address 275 WEST HOFFMAN AVE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2008-02-28 2010-11-09 Address 65 ELM ST., COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
2008-02-28 2010-11-09 Address 65 ELM ST, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)

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
101109002978 2010-11-09 BIENNIAL STATEMENT 2010-04-01
080228003005 2008-02-28 BIENNIAL STATEMENT 2007-04-01
050405000458 2005-04-05 CERTIFICATE OF INCORPORATION 2005-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6738368400 2021-02-10 0235 PPS 275 W Hoffman Ave, Lindenhurst, NY, 11757-4081
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178592
Loan Approval Amount (current) 178592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lindenhurst, SUFFOLK, NY, 11757-4081
Project Congressional District NY-02
Number of Employees 16
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 180419.99
Forgiveness Paid Date 2022-02-23
3141757701 2020-05-01 0235 PPP 275 W HOFFMAN AVE, LINDENHURST, NY, 11757
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 244670
Loan Approval Amount (current) 244670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LINDENHURST, SUFFOLK, NY, 11757-0001
Project Congressional District NY-02
Number of Employees 18
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 247320.86
Forgiveness Paid Date 2021-06-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State