Search icon

THE ITALIAN SIGN, LLC

Company Details

Name: THE ITALIAN SIGN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Feb 2011 (14 years ago)
Date of dissolution: 04 Feb 2025
Entity Number: 4051358
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 39 WEST 38TH STREET, SUITE 6E, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE ITALIAN SIGN LLC DOS Process Agent 39 WEST 38TH STREET, SUITE 6E, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2016-09-07 2025-02-13 Address 39 WEST 38TH STREET, SUITE 6E, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-02-04 2016-09-07 Address 405 PARK AVENUE, SUITE 802, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250213002197 2025-02-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-04
230201000931 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210809002118 2021-08-09 BIENNIAL STATEMENT 2021-08-09
190305002062 2019-03-05 BIENNIAL STATEMENT 2019-02-01
160907000840 2016-09-07 CERTIFICATE OF CHANGE 2016-09-07

USAspending Awards / Financial Assistance

Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12829.17
Total Face Value Of Loan:
12829.17

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12829.17
Current Approval Amount:
12829.17
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12939.29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State