Search icon

UNIVERSAL SIGNS AND SERVICE INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: UNIVERSAL SIGNS AND SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2011 (14 years ago)
Entity Number: 4064731
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 435 BROOK AVE. UNIT 2, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNIVERSAL SIGNS AND SERVICE INC. DOS Process Agent 435 BROOK AVE. UNIT 2, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
MARCOS MARMOL Chief Executive Officer 435 BROOK AVE. UNIT 2, DEER PARK, NY, United States, 11729

Links between entities

Type:
Headquarter of
Company Number:
F25000001081
State:
FLORIDA
Type:
Headquarter of
Company Number:
1257363
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7VHN3
UEI Expiration Date:
2018-05-10

Business Information

Division Name:
UNIVERSAL SIGNS & SERVICE INC.
Activation Date:
2017-05-24
Initial Registration Date:
2017-05-10

History

Start date End date Type Value
2024-12-27 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-23 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-12 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-22 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-22 2023-12-22 Address 435 BROOK AVE. UNIT 2, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231222000360 2023-12-22 BIENNIAL STATEMENT 2023-12-22
220111001995 2022-01-11 BIENNIAL STATEMENT 2022-01-11
190703060357 2019-07-03 BIENNIAL STATEMENT 2019-03-01
170705007009 2017-07-05 BIENNIAL STATEMENT 2017-03-01
141022006133 2014-10-22 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ17P0171
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-06-07
Description:
WKVB172107 REPAIR BASEWIDE BUILDING SIGN; IGF::OT::IGF
Naics Code:
339950: SIGN MANUFACTURING
Product Or Service Code:
J053: MAINT/REPAIR/REBUILD OF EQUIPMENT- HARDWARE AND ABRASIVES

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
239137.00
Total Face Value Of Loan:
239137.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
251707.00
Total Face Value Of Loan:
251707.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
251707
Current Approval Amount:
251707
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
254906.9
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
239137
Current Approval Amount:
239137
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
240914.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State