Name: | THE SIGN WORKS INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1977 (48 years ago) |
Entity Number: | 426652 |
ZIP code: | 10523 |
County: | Westchester |
Place of Formation: | New York |
Address: | 150 CLEARBROOK ROAD, SUITE 118, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE SIGN WORKS INCORPORATED, CONNECTICUT | 0765044 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE SIGNWORKS INCORPORATED | DOS Process Agent | 150 CLEARBROOK ROAD, SUITE 118, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
LYNN FEINER | Chief Executive Officer | 150 CLEARBROOK ROAD, SUITE 118, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-27 | 2025-03-27 | Address | 150 CLEARBROOK ROAD, SUITE 118, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2025-03-07 | 2025-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-30 | 2024-05-30 | Address | 150 CLEARBROOK ROAD, SUITE 118, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2024-05-30 | 2025-03-27 | Address | 150 CLEARBROOK ROAD, SUITE 118, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
2024-05-30 | 2025-03-27 | Address | 321 ELWOOD AVE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
2024-05-30 | 2025-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-30 | 2024-05-30 | Address | 321 ELWOOD AVE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
2024-05-07 | 2024-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-19 | 2024-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-07-11 | 2024-05-30 | Address | 150 CLEARBROOK ROAD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250327001947 | 2025-03-27 | BIENNIAL STATEMENT | 2025-03-27 |
240530018627 | 2024-05-30 | BIENNIAL STATEMENT | 2024-05-30 |
180711000689 | 2018-07-11 | CERTIFICATE OF CHANGE | 2018-07-11 |
20091005002 | 2009-10-05 | ASSUMED NAME CORP INITIAL FILING | 2009-10-05 |
050502002668 | 2005-05-02 | BIENNIAL STATEMENT | 2005-03-01 |
030307002659 | 2003-03-07 | BIENNIAL STATEMENT | 2003-03-01 |
010314002501 | 2001-03-14 | BIENNIAL STATEMENT | 2001-03-01 |
990407002552 | 1999-04-07 | BIENNIAL STATEMENT | 1999-03-01 |
981207000226 | 1998-12-07 | CERTIFICATE OF MERGER | 1998-12-07 |
970422002575 | 1997-04-22 | BIENNIAL STATEMENT | 1997-03-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311288351 | 0216000 | 2009-02-20 | 150 CLEARBROOK ROAD, ELMSFORD, NY, 10523 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100107 B05 I |
Issuance Date | 2009-04-08 |
Abatement Due Date | 2009-04-13 |
Current Penalty | 200.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100134 C01 |
Issuance Date | 2009-04-08 |
Abatement Due Date | 2009-05-26 |
Current Penalty | 200.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100151 C |
Issuance Date | 2009-04-08 |
Abatement Due Date | 2009-05-26 |
Current Penalty | 200.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100305 G01 IV |
Issuance Date | 2009-04-08 |
Abatement Due Date | 2009-04-13 |
Current Penalty | 200.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01005A |
Citaton Type | Serious |
Standard Cited | 19101200 F05 I |
Issuance Date | 2009-04-08 |
Abatement Due Date | 2009-04-13 |
Current Penalty | 200.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01005B |
Citaton Type | Serious |
Standard Cited | 19101200 F05 II |
Issuance Date | 2009-04-08 |
Abatement Due Date | 2009-04-13 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2009-02-25 |
Emphasis | S: AMPUTATIONS |
Case Closed | 2009-06-06 |
Related Activity
Type | Inspection |
Activity Nr | 311288351 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 2009-03-28 |
Abatement Due Date | 2009-04-02 |
Current Penalty | 400.0 |
Initial Penalty | 525.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100219 E01 I |
Issuance Date | 2009-03-28 |
Abatement Due Date | 2009-04-02 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100303 G01 II |
Issuance Date | 2009-03-28 |
Abatement Due Date | 2009-04-02 |
Current Penalty | 400.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100305 B01 |
Issuance Date | 2009-03-28 |
Abatement Due Date | 2009-04-02 |
Current Penalty | 200.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 2009-03-28 |
Abatement Due Date | 2009-04-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100244 A01 II |
Issuance Date | 2009-03-28 |
Abatement Due Date | 2009-04-02 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100303 B02 |
Issuance Date | 2009-03-28 |
Abatement Due Date | 2009-04-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9836257109 | 2020-04-15 | 0202 | PPP | 150 CLEARBROOK RD, ELMSFORD, NY, 10523 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4940688407 | 2021-02-07 | 0202 | PPS | 150 Clearbrook Rd, Elmsford, NY, 10523-1128 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State