Search icon

SIGNATURE ROOMS, INC.

Company Details

Name: SIGNATURE ROOMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2011 (14 years ago)
Entity Number: 4116056
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 2060 Route 112, Suite 302, Medford, NY, United States, 11763
Principal Address: 2060 ROUTE 112, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIGNATURE ROOMS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 454346204 2023-06-14 SIGNATURE ROOMS INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423200
Sponsor’s telephone number 6312899595
Plan sponsor’s address 2060 ROUTE 112, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2023-06-14
Name of individual signing RJ KOGEL
SIGNATURE ROOMS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 454346204 2022-05-11 SIGNATURE ROOMS INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423200
Sponsor’s telephone number 6312899595
Plan sponsor’s address 2060 ROUTE 112, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2022-05-11
Name of individual signing RICHARD J KOGEL
SIGNATURE ROOMS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 454346204 2021-10-29 SIGNATURE ROOMS INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423200
Sponsor’s telephone number 6312899595
Plan sponsor’s address 2060 ROUTE 112, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2021-10-29
Name of individual signing RICHARD J KOGEL
SIGNATURE ROOMS INC 401 K PROFIT SHARING PLAN TRUST 2018 454346204 2019-09-20 SIGNATURE ROOMS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423200
Sponsor’s telephone number 6312899595
Plan sponsor’s address 2060 ROUTE 112, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2019-09-20
Name of individual signing RJ KOGEL
SIGNATURE ROOMS INC 401 K PROFIT SHARING PLAN TRUST 2016 454346204 2017-06-26 SIGNATURE ROOMS INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423200
Sponsor’s telephone number 6312899595
Plan sponsor’s address 2060 ROUTE 112, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2017-06-26
Name of individual signing RJ KOGEL

DOS Process Agent

Name Role Address
SIGNATURE ROOMS, INC. DOS Process Agent 2060 Route 112, Suite 302, Medford, NY, United States, 11763

Chief Executive Officer

Name Role Address
RICHARD J KOGEL Chief Executive Officer 2060 ROUTE 112, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
2025-03-10 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-19 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-27 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-10 2023-05-10 Address 2060 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2023-05-10 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-07 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-13 2023-05-10 Address 2060 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2011-07-08 2023-05-10 Address 140 FELL COURT SUITE 303, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2011-07-08 2022-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230510000658 2023-05-10 BIENNIAL STATEMENT 2021-07-01
190815060163 2019-08-15 BIENNIAL STATEMENT 2019-07-01
170313006438 2017-03-13 BIENNIAL STATEMENT 2015-07-01
110708000371 2011-07-08 CERTIFICATE OF INCORPORATION 2011-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1924997210 2020-04-15 0235 PPP 2060 ROUTE 112, MEDFORD, NY, 11763
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155360
Loan Approval Amount (current) 155360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MEDFORD, SUFFOLK, NY, 11763-0001
Project Congressional District NY-01
Number of Employees 24
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158022.7
Forgiveness Paid Date 2022-01-03
6545588400 2021-02-10 0235 PPS 2060 Route 112, Medford, NY, 11763-3644
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161185
Loan Approval Amount (current) 161185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medford, SUFFOLK, NY, 11763-3644
Project Congressional District NY-02
Number of Employees 16
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162814.76
Forgiveness Paid Date 2022-02-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State