Search icon

CHIEF SIGNS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CHIEF SIGNS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jul 2011 (14 years ago)
Entity Number: 4115917
ZIP code: 11228
County: Nassau
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Unique Entity ID

CAGE Code:
6TGN0
UEI Expiration Date:
2014-08-23

Business Information

Division Name:
CHIEF SIGNS
Activation Date:
2013-09-20
Initial Registration Date:
2012-11-19

Commercial and government entity program

CAGE number:
8Q859
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-05
CAGE Expiration:
2028-07-10
SAM Expiration:
2024-07-05

Contact Information

POC:
JOHN B. MEYER
Corporate URL:
www.chiefgraphix.com

Filings

Filing Number Date Filed Type Effective Date
150706006047 2015-07-06 BIENNIAL STATEMENT 2015-07-01
130729006100 2013-07-29 BIENNIAL STATEMENT 2013-07-01
110708000168 2011-07-08 ARTICLES OF ORGANIZATION 2011-07-08

USAspending Awards / Contracts

Procurement Instrument Identifier:
6923G220P000175
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12005.00
Base And Exercised Options Value:
12005.00
Base And All Options Value:
12005.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2020-09-22
Description:
CHIEF GRAPHIX PHOTO WALL DISPLAYS
Naics Code:
323117: BOOKS PRINTING
Product Or Service Code:
7690: MISCELLANEOUS PRINTED MATTER
Procurement Instrument Identifier:
6923G220P000161
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:
-12005.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2020-09-16
Description:
CHIEF GRAPHIX WALL DECOR PHOTO DISPLAYS
Naics Code:
323117: BOOKS PRINTING
Product Or Service Code:
7690: MISCELLANEOUS PRINTED MATTER
Procurement Instrument Identifier:
6923G220P000151
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-12005.00
Base And Exercised Options Value:
-12005.00
Base And All Options Value:
-12005.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2020-09-16
Description:
GRAPHIC DESIGN SERVICES FOR USMMA ADMISSIONS DEPARTMENT
Naics Code:
323117: BOOKS PRINTING
Product Or Service Code:
T001: PHOTO/MAP/PRINT/PUBLICATION- ARTS/GRAPHICS

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
79500.00
Total Face Value Of Loan:
79500.00
Date:
2020-04-30
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:
79500.00
Total Face Value Of Loan:
79500.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$79,500
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$80,259.67
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $79,498
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State