Search icon

SIGN MASTER USA INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
68830.00
Total Face Value Of Loan:
68830.00
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
Date:
2020-04-28
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:
68831.32
Total Face Value Of Loan:
68831.32

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-08-16
Type:
Complaint
Address:
60-06 MAIN STREET, FLUSHING, NY, 11355
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68830
Current Approval Amount:
68830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69491.9
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68831.32
Current Approval Amount:
68831.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70132.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State