Search icon

X PRESS SIGNS INC.

Company Details

Name: X PRESS SIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2008 (17 years ago)
Entity Number: 3632940
ZIP code: 14219
County: Erie
Place of Formation: New York
Address: RICHARD JOHNSON, 4272 SOUTH PARK AVE., BLASDELL, NY, United States, 14219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
X PRESS SIGNS INC 401 K PROFIT SHARING PLAN TRUST 2017 262099516 2018-10-15 X PRESS SIGNS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 7166770880
Plan sponsor’s address 1780 UNION ROAD SUITE 106, WEST SENECA, NY, 14224

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing RICHARD A JOHNSON
X PRESS SIGNS INC 401 K PROFIT SHARING PLAN TRUST 2014 262099516 2015-08-13 X PRESS SIGNS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 7166770880
Plan sponsor’s address 1780 UNION ROAD SUITE 106, WEST SENECA, NY, 14224

Signature of

Role Plan administrator
Date 2015-08-13
Name of individual signing RICHARD A JOHNSON
X PRESS SIGNS INC 401 K PROFIT SHARING PLAN TRUST 2013 262099516 2014-07-25 X PRESS SIGNS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 7166770880
Plan sponsor’s address 1780 UNION ROAD SUITE 106, WEST SENECA, NY, 14224

Signature of

Role Plan administrator
Date 2014-07-25
Name of individual signing KIM ELLIS
X PRESS SIGNS INC 401 K PROFIT SHARING PLAN TRUST 2012 262099516 2013-07-26 X PRESS SIGNS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 7166770880
Plan sponsor’s address 1780 UNION ROAD SUITE 106, WEST SENECA, NY, 14224

Signature of

Role Plan administrator
Date 2013-07-26
Name of individual signing X PRESS SIGNS INC

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RICHARD JOHNSON, 4272 SOUTH PARK AVE., BLASDELL, NY, United States, 14219

History

Start date End date Type Value
2021-07-20 2023-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-02-19 2021-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
080219000318 2008-02-19 CERTIFICATE OF INCORPORATION 2008-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8013538405 2021-02-12 0296 PPS 1780 Union Rd, West Seneca, NY, 14224-2026
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59200
Loan Approval Amount (current) 59200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Seneca, ERIE, NY, 14224-2026
Project Congressional District NY-26
Number of Employees 11
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59949.33
Forgiveness Paid Date 2022-05-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State