Search icon

SIGNATURE MANAGEMENT ASSOCIATES INC.

Company Details

Name: SIGNATURE MANAGEMENT ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2012 (13 years ago)
Entity Number: 4259254
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 478 ALBANY AVE #110, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MENDY WILHELM Chief Executive Officer 478 ALBANY AVE #110, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
SIGNATURE MANAGEMENT ASSOCIATES INC. DOS Process Agent 478 ALBANY AVE #110, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
2022-02-23 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-08 2022-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-12 2016-06-03 Address 828 NEW YORK AVE, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
2014-06-12 2016-06-03 Address 828 NEW YORK AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2014-06-12 2016-06-03 Address 828 NEW YORK AVE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2012-06-15 2021-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-15 2014-06-12 Address 1547 PRESIDENT STREET, 1ST FLOOR, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200603060378 2020-06-03 BIENNIAL STATEMENT 2020-06-01
160603006241 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140612006654 2014-06-12 BIENNIAL STATEMENT 2014-06-01
120615000271 2012-06-15 CERTIFICATE OF INCORPORATION 2012-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2312087702 2020-05-01 0202 PPP 478 Albany Ave STE 110, BROOKLYN, NY, 11203
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27392
Loan Approval Amount (current) 27392
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11203-0001
Project Congressional District NY-09
Number of Employees 4
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27710.4
Forgiveness Paid Date 2021-07-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State