Search icon

SIGNATURE INTERIOR DEMOLITION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIGNATURE INTERIOR DEMOLITION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2006 (19 years ago)
Entity Number: 3323283
ZIP code: 11101
County: Queens
Place of Formation: New York
Principal Address: 37-30 REVIEW AVE, LONG ISLAND CITY, NY, United States, 11101
Address: 37-30 REVIEW AVE., LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIUSEPPE PIRRECA Chief Executive Officer 37-30 REVIEW AVE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-30 REVIEW AVE., LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2025-06-05 2025-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-19 2025-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-19 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-16 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-14 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160413002052 2016-04-13 BIENNIAL STATEMENT 2016-02-01
150828000408 2015-08-28 CERTIFICATE OF CHANGE 2015-08-28
060221000817 2006-02-21 CERTIFICATE OF INCORPORATION 2006-02-21

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-232088 Office of Administrative Trials and Hearings Issued Settled 2025-06-18 1750 2025-06-26 All registrants shall at all times comply with all the laws, rules and regulations of Federal, State and local governmental authorities having jurisdiction over any of the registrants' activities, including, but not limited to, rules and regulations of the Department of Environmental Protection, the Department of Health, the Department of Sanitation and the Department of Transportation concerning environmental, safety and health standards, including but not limited to traffic safety, or relating to the collection, removal, transportation or disposal of trade waste in a safe manner, vehicle specifications, sanitary requirements, or the handling, transport, receipt, transfer or disposal of trade waste, regulated medical waste or waste containing asbestos or other toxic or dangerous material. Failure to comply with these laws, rules or regulations shall be grounds for suspension and/or revocation of the registration pursuant to Section 16-513 of the Code or refusal to issue a registration pursuant to Section 16-509 of the Code and, in addition to any other penalty provided by law, the imposition of penalties pursuant to 17 RCNY ? 1-04.
TWC-228677 Office of Administrative Trials and Hearings Issued Early Settlement 2024-03-05 1250 No data A trade waste vehicle must not be operated unless the operator of such vehicle is satisfied such vehicle is in safe operating condition. A registrant must require the operator of such vehicle to inspect such vehicle following each day's work and to prepare a daily inspection report that identifies such vehicle and any defect that would affect the safety of operation of the vehicle. Such daily inspection report must cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. Copies of such daily inspection reports must be kept in the corresponding vehicle in accordance with the requirements of subdivision (f) of 17 RCNY ? 7-06. The operator of such vehicle must review the most recent daily inspection report and determine whether required repairs have been made when evaluating the condition of such vehicle.
TWC-227114 Office of Administrative Trials and Hearings Issued Settled 2023-05-06 400 2023-08-01 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-226074 Office of Administrative Trials and Hearings Issued Settled 2023-03-20 400 2023-05-19 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-226075 Office of Administrative Trials and Hearings Issued Settled 2023-03-20 400 2023-05-19 A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-224165 Office of Administrative Trials and Hearings Issued Settled 2022-06-02 250 2022-10-04 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-219902 Office of Administrative Trials and Hearings Issued Settled 2020-08-07 2500 2020-08-11 Failed to timely notify Commission of a principal
TWC-218720 Office of Administrative Trials and Hearings Issued Settled 2020-02-19 500 2020-03-31 An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant.
TWC-218005 Office of Administrative Trials and Hearings Issued Settled 2019-10-02 2500 2019-10-03 Failed to timely notify Commission of a material information submitted to the Commission
TWC-216498 Office of Administrative Trials and Hearings Issued Settled 2018-11-03 500 2019-04-23 Plates shall at all times be affixed in the manner prescribed by the Commission to a visible and conspicuous part of each such vehicle.

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
305003.00
Total Face Value Of Loan:
305003.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
499500.00
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:
305002.00
Total Face Value Of Loan:
305002.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-01-18
Type:
Complaint
Address:
147-35 6TH AVE, WHITESTONE, NY, 11357
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$305,003
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$305,003
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$310,066.89
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $305,001
Utilities: $1
Jobs Reported:
18
Initial Approval Amount:
$305,002
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$305,002
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$309,689.84
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $305,002

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-09-19
Operation Classification:
Auth. For Hire
power Units:
14
Drivers:
14
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State