Search icon

SIGN MASTER USA INC.

Company Details

Name: SIGN MASTER USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2008 (17 years ago)
Entity Number: 3633435
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 34-11 56TH STREET, WOODSIDE, NY, United States, 11377
Principal Address: 180-25 ABERDEEN ROAD, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE HAO LEE Chief Executive Officer 180-25 ABERDEEN ROAD, JAMAICA ESTATE, NY, United States, 11432

DOS Process Agent

Name Role Address
SIGN MASTER USA INC. DOS Process Agent 34-11 56TH STREET, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2024-03-26 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-27 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-27 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-30 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-09 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-09 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-09 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-08 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-01 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200203061763 2020-02-03 BIENNIAL STATEMENT 2020-02-01
181218002034 2018-12-18 BIENNIAL STATEMENT 2018-02-01
080220000018 2008-02-20 CERTIFICATE OF INCORPORATION 2008-02-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344256060 0215600 2019-08-16 60-06 MAIN STREET, FLUSHING, NY, 11355
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-08-16
Emphasis L: FALL
Case Closed 2019-11-22

Related Activity

Type Complaint
Activity Nr 1491353
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2019-11-12
Current Penalty 2131.5
Initial Penalty 2842.0
Final Order 2019-11-19
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(vii): For all scaffolds not otherwise specified in paragraphs g(1)(i) through g(1)(vi) of this section, each employee working on a scaffold more than 10 Ft. above a lower level was not protected from falling to that lower level by the use of guardrails or personal fall arrest systems: A). on or about 08/16/19, scissor lift in the front of 60-06 Main Street, Flushing. NY Employees installing a restaurant sign on a scissor lift were exposed to the hazard of falling approximately 15 ft to the ground. The employee stood on the mid rail of the scissor lift. ABATEMENT VERIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 B
Issuance Date 2019-11-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-11-19
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.454(b): The employer did not have each employee who was involved in erecting, disassembling, moving, operating, repairing, maintaining, or inspecting a scissor trained by a competent person to recognize any hazards associated with the work in question: A). on or about 08/16/19, scissor lift in the front of 60-06 Main Street, Flushing. NY Employees working on a scissor lift were not trained by an individual knowledgeable in scissor lift requirements. The employee stood on the mid rail of the scissor lift to install a sign. ABATEMENT VERIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7845168606 2021-03-24 0202 PPS 3411 56th St, Woodside, NY, 11377-2121
Loan Status Date 2022-04-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68830
Loan Approval Amount (current) 68830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-2121
Project Congressional District NY-06
Number of Employees 11
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69491.9
Forgiveness Paid Date 2022-03-24
8096987202 2020-04-28 0202 PPP 1250 METROPOLITAN AVE, BROOKLYN, NY, 11237-1134
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68831.32
Loan Approval Amount (current) 68831.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11237-1134
Project Congressional District NY-07
Number of Employees 12
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70132.51
Forgiveness Paid Date 2022-03-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State