Search icon

SIGNITEL INC.

Company Details

Name: SIGNITEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2007 (17 years ago)
Entity Number: 3585843
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 100A BROADWAY, STE 460, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100A BROADWAY, STE 460, BROOKLYN, NY, United States, 11249

Agent

Name Role Address
SHALOM NOVE Agent 100A BROADWAY, STE 460, BROOKLYN, NY, 11249

Chief Executive Officer

Name Role Address
SHALOM NOVE Chief Executive Officer 100A BROADWAY, STE 460, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2013-11-06 2019-11-27 Address 199 LEE AVE #636, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2013-11-06 2019-11-27 Address 199 LEE AVE #636, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2009-10-05 2013-11-06 Address 199 LEE AVE, 636, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2009-10-05 2013-11-06 Address 199 LEE AVE, 636, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2007-10-26 2015-04-07 Address 199 LEE AVE., #636, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191127060282 2019-11-27 BIENNIAL STATEMENT 2019-10-01
180315006299 2018-03-15 BIENNIAL STATEMENT 2017-10-01
151103006942 2015-11-03 BIENNIAL STATEMENT 2015-10-01
150407000520 2015-04-07 CERTIFICATE OF CHANGE 2015-04-07
131106006243 2013-11-06 BIENNIAL STATEMENT 2013-10-01
091005002054 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071026000953 2007-10-26 CERTIFICATE OF INCORPORATION 2007-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2565827708 2020-05-01 0202 PPP 444 Marcy Ave. Suite 1B, BROOKLYN, NY, 11206
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137420
Loan Approval Amount (current) 137420
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 180
NAICS code 238210
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 138770.46
Forgiveness Paid Date 2021-04-28

Date of last update: 10 Mar 2025

Sources: New York Secretary of State