Search icon

ALL SIGNS & GRAPHICS INC

Company Details

Name: ALL SIGNS & GRAPHICS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2010 (15 years ago)
Entity Number: 3979531
ZIP code: 12202
County: Albany
Place of Formation: New York
Address: 200 PORT ROAD SOUTH, ALBANY, NY, United States, 12202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN BARBER II Chief Executive Officer 48 COUSE LN, SLINGERLANDS, NY, United States, 12159

DOS Process Agent

Name Role Address
STEVEN B BARBER II DOS Process Agent 200 PORT ROAD SOUTH, ALBANY, NY, United States, 12202

History

Start date End date Type Value
2014-07-02 2018-07-02 Address 11 MARSHALL ST, ALBANY, NY, 12209, USA (Type of address: Chief Executive Officer)
2012-08-03 2014-07-02 Address 39A GROVE AVE, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)
2012-08-03 2014-07-02 Address 200 PORT ROAD SOUTH, ALBANY, NY, 12202, USA (Type of address: Principal Executive Office)
2010-07-30 2020-07-24 Address 200 PORT ROAD SOUTH, ALBANY, NY, 12202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200724060210 2020-07-24 BIENNIAL STATEMENT 2020-07-01
180702006989 2018-07-02 BIENNIAL STATEMENT 2018-07-01
140702006251 2014-07-02 BIENNIAL STATEMENT 2014-07-01
130604000148 2013-06-04 CERTIFICATE OF AMENDMENT 2013-06-04
120803006121 2012-08-03 BIENNIAL STATEMENT 2012-07-01
100730000722 2010-07-30 CERTIFICATE OF INCORPORATION 2010-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5960888508 2021-03-02 0248 PPS 200 Port Rd. South, Albany, NY, 12202
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26600
Loan Approval Amount (current) 26600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12202
Project Congressional District NY-20
Number of Employees 3
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26854.34
Forgiveness Paid Date 2022-02-17
6246557101 2020-04-14 0248 PPP 200 Port Road South, ALBANY, NY, 12202
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12202-1001
Project Congressional District NY-20
Number of Employees 3
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26264.99
Forgiveness Paid Date 2021-04-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State