Search icon

SIGNATURE HOMES OF NEW YORK, LTD.

Company Details

Name: SIGNATURE HOMES OF NEW YORK, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2009 (15 years ago)
Entity Number: 3886146
ZIP code: 11934
County: Suffolk
Place of Formation: New York
Address: 34 HAMPTON DRIVE, CENTER MORICHES, NY, United States, 11934
Principal Address: 760-9 MAIN ST, CENTER MORICHES, NY, United States, 11934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RACHEL HUJBER Chief Executive Officer 760-9 MAIN ST, CENTER MORICHES, NY, United States, 11934

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 HAMPTON DRIVE, CENTER MORICHES, NY, United States, 11934

Licenses

Number Type End date
10311201619 CORPORATE BROKER 2025-12-28
10391202139 REAL ESTATE BRANCH OFFICE 2025-11-28
10991204724 REAL ESTATE PRINCIPAL OFFICE No data
10401298379 REAL ESTATE SALESPERSON 2025-01-16
10401297936 REAL ESTATE SALESPERSON 2025-01-04
10401317941 REAL ESTATE SALESPERSON 2026-06-14
10401308299 REAL ESTATE SALESPERSON 2025-09-25
10401384150 REAL ESTATE SALESPERSON 2026-02-23
10401285224 REAL ESTATE SALESPERSON 2026-02-10
10401295585 REAL ESTATE SALESPERSON 2024-10-25

Filings

Filing Number Date Filed Type Effective Date
131226002141 2013-12-26 BIENNIAL STATEMENT 2013-12-01
120228002983 2012-02-28 BIENNIAL STATEMENT 2011-12-01
091207000543 2009-12-07 CERTIFICATE OF INCORPORATION 2009-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7956288403 2021-02-12 0235 PPS 760 Main St Ste 9, Center Moriches, NY, 11934-2213
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32000
Loan Approval Amount (current) 32000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Center Moriches, SUFFOLK, NY, 11934-2213
Project Congressional District NY-02
Number of Employees 10
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32375.23
Forgiveness Paid Date 2022-04-21
4170477203 2020-04-27 0235 PPP 760-9 MAIN ST, CENTER MORICHES, NY, 11934
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) 33020
Loan Approval Amount (current) 33020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CENTER MORICHES, SUFFOLK, NY, 11934-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30364.94
Forgiveness Paid Date 2021-02-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State