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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | UNIVERSAL SIGNS AND SERVICE INC., FLORIDA | F25000001081 | FLORIDA |
Headquarter of | UNIVERSAL SIGNS AND SERVICE INC., CONNECTICUT | 1257363 | CONNECTICUT |
Name | Role | Address |
---|---|---|
UNIVERSAL SIGNS AND SERVICE INC. | DOS Process Agent | 435 BROOK AVE. UNIT 2, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
MARCOS MARMOL | Chief Executive Officer | 435 BROOK AVE. UNIT 2, DEER PARK, NY, United States, 11729 |
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 | 2023-12-22 | Address | 435 BROOK AVE. UNIT 2, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2023-12-22 | 2024-08-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-09 | 2023-12-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-08 | 2023-11-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-05 | 2023-11-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-06 | 2022-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-10-22 | 2023-12-22 | Address | 435 BROOK AVE. UNIT 2, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
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 |
110308000981 | 2011-03-08 | CERTIFICATE OF INCORPORATION | 2011-03-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1056557707 | 2020-05-01 | 0235 | PPP | 435 BROOK AVE UNIT 2, DEER PARK, NY, 11729 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9730168409 | 2021-02-17 | 0235 | PPS | 435 Brook Ave Unit 2, Deer Park, NY, 11729-6826 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State