Search icon

SIGNATURE CUT LLC

Company Details

Name: SIGNATURE CUT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Dec 2010 (14 years ago)
Entity Number: 4035517
ZIP code: 10970
County: Rockland
Place of Formation: New York
Address: 26 TARA DR, POMONA, NY, United States, 10970

DOS Process Agent

Name Role Address
JASON DAVIS DOS Process Agent 26 TARA DR, POMONA, NY, United States, 10970

History

Start date End date Type Value
2010-12-28 2012-12-12 Address 17 DARBY ROAD, AIRMONT, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121212006140 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101228000861 2010-12-28 ARTICLES OF ORGANIZATION 2010-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6392308504 2021-03-03 0202 PPP 4 Tasha Dr, Suffern, NY, 10901-2609
Loan Status Date 2022-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13490
Loan Approval Amount (current) 13490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffern, ROCKLAND, NY, 10901-2609
Project Congressional District NY-17
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13660.5
Forgiveness Paid Date 2022-06-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State