Search icon

ATOZ SIGNS & AWNINGS INC.

Company Details

Name: ATOZ SIGNS & AWNINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2009 (16 years ago)
Entity Number: 3786864
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 79 STARR STREET, BROOKLYN, NY, United States, 11237
Principal Address: 79 STARR ST, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGEL IVAN ZUMBA Chief Executive Officer 79 STARR ST, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79 STARR STREET, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 79 STARR ST, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2024-11-08 2024-11-08 Address 79 STARR ST, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2024-11-08 2025-03-13 Address 79 STARR STREET, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2024-11-08 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-08 2025-03-13 Address 79 STARR ST, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2013-05-03 2024-11-08 Address 79 STARR ST, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2009-03-17 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-17 2024-11-08 Address 79 STARR STREET, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250313003347 2025-03-13 BIENNIAL STATEMENT 2025-03-13
241108002363 2024-11-08 BIENNIAL STATEMENT 2024-11-08
130503002139 2013-05-03 BIENNIAL STATEMENT 2013-03-01
090317000234 2009-03-17 CERTIFICATE OF INCORPORATION 2009-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7047117405 2020-05-15 0202 PPP 79 Starr Street, brooklyn, NY, 11237
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10662
Loan Approval Amount (current) 10662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11237-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10813.6
Forgiveness Paid Date 2021-10-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State