Search icon

EXCELLENT SIGNS INC.

Company Details

Name: EXCELLENT SIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2009 (16 years ago)
Entity Number: 3849030
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 100 ROSS ST. #4K, BROOKLYN, NY, United States, 11211
Principal Address: 45 DIVISION AVE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 ROSS ST. #4K, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
ABRAHAM SPITZER Chief Executive Officer 45 DIVISION AVE, BROOKLYN, NY, United States, 11211

Filings

Filing Number Date Filed Type Effective Date
110909002261 2011-09-09 BIENNIAL STATEMENT 2011-08-01
090825000804 2009-08-25 CERTIFICATE OF INCORPORATION 2009-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2610558510 2021-02-20 0202 PPP 45 Division Ave, Brooklyn, NY, 11249-6692
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4085
Loan Approval Amount (current) 4085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-6692
Project Congressional District NY-07
Number of Employees 2
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4097.6
Forgiveness Paid Date 2021-06-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State