Search icon

DECREE SIGNS & GRAPHICS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DECREE SIGNS & GRAPHICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2009 (16 years ago)
Entity Number: 3805044
ZIP code: 07503
County: Nassau
Place of Formation: New York
Address: 130 BECKWITH AVE, BUILDING #2, PATERSON, NJ, United States, 07503
Principal Address: 91 TULIP AVE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DECREE SIGNS & GRAPHICS INC. DOS Process Agent 130 BECKWITH AVE, BUILDING #2, PATERSON, NJ, United States, 07503

Chief Executive Officer

Name Role Address
ANTHONY DECRESCENZO Chief Executive Officer 91 TULIP AVE, SUITE KD1, FLORAL PARK, NY, United States, 11001

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
64GC8
UEI Expiration Date:
2020-10-20

Business Information

Doing Business As:
MANHATTAN SIGNS
Division Name:
DECREE SIGNS & GRAPHICS, INC
Activation Date:
2019-10-21
Initial Registration Date:
2010-09-07

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
64GC8
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2026-03-20
SAM Expiration:
2022-06-16

Contact Information

POC:
ANTHONY DECRESCENZO
Corporate URL:
www.manhattansignsco.com

Form 5500 Series

Employer Identification Number (EIN):
264809159
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M022025169A85 2025-06-18 2025-07-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BROADWAY, MANHATTAN, FROM STREET EXCHANGE ALLEY TO STREET RECTOR STREET
M022025169A83 2025-06-18 2025-07-20 OCCUPANCY OF ROADWAY AS STIPULATED BROADWAY, MANHATTAN, FROM STREET EXCHANGE ALLEY TO STREET RECTOR STREET
M022025169A84 2025-06-18 2025-07-20 OCCUPANCY OF SIDEWALK AS STIPULATED BROADWAY, MANHATTAN, FROM STREET EXCHANGE ALLEY TO STREET RECTOR STREET
M022025161D64 2025-06-10 2025-07-09 OCCUPANCY OF SIDEWALK AS STIPULATED CENTRAL PARK WEST, MANHATTAN, FROM STREET WEST 76 STREET TO STREET WEST 77 STREET
M022025161D63 2025-06-10 2025-07-09 OCCUPANCY OF ROADWAY AS STIPULATED CENTRAL PARK WEST, MANHATTAN, FROM STREET WEST 76 STREET TO STREET WEST 77 STREET

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 91 TULIP AVE, SUITE KD1, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2024-11-22 2025-04-01 Address 91 TULIP AVE, SUITE KD1, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2024-11-22 2024-11-22 Address 91 TULIP AVE, SUITE KD1, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2024-11-22 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-22 2025-04-01 Address 130 BECKWITH AVE, BUILDING #2, PATERSON, NJ, 07503, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401037991 2025-04-01 BIENNIAL STATEMENT 2025-04-01
241122003714 2024-11-22 BIENNIAL STATEMENT 2024-11-22
210402060317 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190411060448 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170407006262 2017-04-07 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
33314819P00412468
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9950.00
Base And Exercised Options Value:
9950.00
Base And All Options Value:
9950.00
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2018-10-30
Description:
IGF::OT::IGF INSTALLATION OF BANNERS AT NMAI-NY AND DE-INSTALLATION OF THE OLD ONES
Naics Code:
339950: SIGN MANUFACTURING
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
F10PO5030000211451
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6850.00
Base And Exercised Options Value:
6850.00
Base And All Options Value:
6850.00
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2010-09-20
Description:
BANNER PRINTING, FABRICATION, AND INSTALLATION SERVICES.
Naics Code:
339950: SIGN MANUFACTURING
Product Or Service Code:
9905: SIGNS,AD DISPLAYS & IDENT PLATES

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
128582.00
Total Face Value Of Loan:
128582.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
130842.00
Total Face Value Of Loan:
130842.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$128,582
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,582
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$129,614.18
Servicing Lender:
Flushing Bank
Use of Proceeds:
Payroll: $128,579
Utilities: $1
Jobs Reported:
120
Initial Approval Amount:
$130,842
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$130,842
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$132,448.38
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $104,674
Utilities: $3,204
Rent: $14,846
Healthcare: $8118

Motor Carrier Census

DBA Name:
MANHATTAN SIGNS
Carrier Operation:
Interstate
Add Date:
2013-11-18
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State