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 (18 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

USAspending Awards / Financial Assistance

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:
137420.00
Total Face Value Of Loan:
137420.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137420
Current Approval Amount:
137420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138770.46

Date of last update: 28 Mar 2025

Sources: New York Secretary of State