Search icon

THE SIGN WORKS INCORPORATED

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE SIGNWORKS INCORPORATED DOS Process Agent 150 CLEARBROOK ROAD, SUITE 118, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
LYNN FEINER Chief Executive Officer 150 CLEARBROOK ROAD, SUITE 118, ELMSFORD, NY, United States, 10523

Links between entities

Type:
Headquarter of
Company Number:
0765044
State:
CONNECTICUT

History

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 2024-05-30 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

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
279715.00
Total Face Value Of Loan:
279715.00
Date:
2020-10-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
380177.00
Total Face Value Of Loan:
380177.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-02-20
Type:
Planned
Address:
150 CLEARBROOK ROAD, ELMSFORD, NY, 10523
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2009-02-20
Type:
Prog Related
Address:
150 CLEARBROOK ROAD, ELMSFORD, NY, 10523
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
380177
Current Approval Amount:
380177
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
383364.57
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
279715
Current Approval Amount:
279715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
281443.48

Date of last update: 18 Mar 2025

Sources: New York Secretary of State