Search icon

FIVE TOWN NEON SIGN CO. INC.

Company Details

Name: FIVE TOWN NEON SIGN CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2009 (15 years ago)
Entity Number: 3881200
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 30 WEST PARK AVENUE, STE. 202, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KENNETH L. APPLE, ESQ. DOS Process Agent 30 WEST PARK AVENUE, STE. 202, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2009-11-20 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190304000435 2019-03-04 ANNULMENT OF DISSOLUTION 2019-03-04
DP-2167673 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
091120000347 2009-11-20 CERTIFICATE OF INCORPORATION 2009-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9238438503 2021-03-12 0235 PPS 33 Front St, East Rockaway, NY, 11518-2000
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14415
Loan Approval Amount (current) 14415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101733
Servicing Lender Name Ocean Financial FCU
Servicing Lender Address 45 Atlantic Ave, OCEANSIDE, NY, 11572-2035
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Rockaway, NASSAU, NY, 11518-2000
Project Congressional District NY-04
Number of Employees 3
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101733
Originating Lender Name Ocean Financial FCU
Originating Lender Address OCEANSIDE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14581.57
Forgiveness Paid Date 2022-05-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State