Search icon

SIGNATURE AUDIO DESIGN, LLC

Company Details

Name: SIGNATURE AUDIO DESIGN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jun 2005 (20 years ago)
Entity Number: 3223182
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 14 west 11th street, #1, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 917-864-0672

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 14 west 11th street, #1, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
1255723-DCA Inactive Business 2007-05-17 2023-02-28

History

Start date End date Type Value
2006-05-18 2011-08-30 Address 18 SANDOWN COURT, PO BOX 1428, WAINSCOTT, NY, 11975, USA (Type of address: Service of Process)
2005-06-24 2006-05-18 Address 140 EAST 45TH STREET, 19TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130610006959 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110830003032 2011-08-30 BIENNIAL STATEMENT 2011-06-01
070628002255 2007-06-28 BIENNIAL STATEMENT 2007-06-01
060921000567 2006-09-21 CERTIFICATE OF PUBLICATION 2006-09-21
060518000609 2006-05-18 CERTIFICATE OF CHANGE 2006-05-18
050624000441 2005-06-24 ARTICLES OF ORGANIZATION 2005-06-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3653187 DCA-SUS CREDITED 2023-06-05 75 Suspense Account
3653186 PROCESSING INVOICED 2023-06-05 25 License Processing Fee
3617809 RENEWAL CREDITED 2023-03-17 100 Home Improvement Contractor License Renewal Fee
3617808 TRUSTFUNDHIC INVOICED 2023-03-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3266934 RENEWAL INVOICED 2020-12-09 100 Home Improvement Contractor License Renewal Fee
3266933 TRUSTFUNDHIC INVOICED 2020-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2977847 RENEWAL INVOICED 2019-02-07 100 Home Improvement Contractor License Renewal Fee
2977846 TRUSTFUNDHIC INVOICED 2019-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2549238 TRUSTFUNDHIC INVOICED 2017-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2549239 RENEWAL INVOICED 2017-02-08 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345731871 0215000 2022-01-19 37 CHARLTON ST., NEW YORK, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2022-01-19
Emphasis L: GUTREH, P: GUTREH
Case Closed 2022-10-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2022-05-11
Abatement Due Date 2022-05-19
Current Penalty 5439.0
Initial Penalty 7252.0
Final Order 2022-06-03
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(b)(1): Openings in boxes, cabinets, and fittings through which conductors entered were not effectively closed. a) Ground floor: On or about January 20, 2022: Workers were using a saw that was plugged in by extension cord to a portable electrical box, which had openings that energized conductors entered and were not effectively closed. Workers were exposed to electric shock hazard.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 II E
Issuance Date 2022-05-11
Abatement Due Date 2022-05-19
Current Penalty 5439.0
Initial Penalty 7252.0
Final Order 2022-06-03
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(a)(2)(ii)(E): Lamps used in temporary wiring for general illumination were not protected from accidental contact or breakage: a) Ground floor: On or about January 20, 2022: Workers were using portable lights that had incandescent bulbs, which were not protected from accidental contact or breakage.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2723077704 2020-05-01 0202 PPP 14 W 11 SREET APT 2, NEW YORK, NY, 10011
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 374605
Loan Approval Amount (current) 374605
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 NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 35
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 379224.5
Forgiveness Paid Date 2021-07-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State