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

Links between entities

Type Company Name Company Number State
Headquarter of THE SIGN WORKS INCORPORATED, CONNECTICUT 0765044 CONNECTICUT

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

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 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)

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311288351 0216000 2009-02-20 150 CLEARBROOK ROAD, ELMSFORD, NY, 10523
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2009-02-26
Emphasis L: HHHT50
Case Closed 2009-07-24

Violation Items

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
311288377 0216000 2009-02-20 150 CLEARBROOK ROAD, ELMSFORD, NY, 10523
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

Paycheck Protection Program

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
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 380177
Loan Approval Amount (current) 380177
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMSFORD, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 25
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 383364.57
Forgiveness Paid Date 2021-02-19
4940688407 2021-02-07 0202 PPS 150 Clearbrook Rd, Elmsford, NY, 10523-1128
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 279715
Loan Approval Amount (current) 279715
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-1128
Project Congressional District NY-16
Number of Employees 24
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 281443.48
Forgiveness Paid Date 2021-09-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State