Search icon

SIGNATURE RELOCATIONS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SIGNATURE RELOCATIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Oct 2012 (13 years ago)
Entity Number: 4315169
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 56 NELSON STREET,, BROOKLYN, NY, United States, 11231

Agent

Name Role Address
ANGELO BRACCO Agent 56 NELSON STREET, BROOKLYN, NY, 11231

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 56 NELSON STREET,, BROOKLYN, NY, United States, 11231

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
718-377-6605
Contact Person:
KIMBERLY BEUTHER
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P1908293

Unique Entity ID

Unique Entity ID:
M6UGD33BXAX5
CAGE Code:
79VR7
UEI Expiration Date:
2025-11-14

Business Information

Activation Date:
2024-11-20
Initial Registration Date:
2014-12-02

Commercial and government entity program

CAGE number:
79VR7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-20
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-14

Contact Information

POC:
KIMBERLY BEUTHER

History

Start date End date Type Value
2013-12-26 2018-01-11 Address (Type of address: Registered Agent)
2013-12-26 2018-01-11 Address 5322 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2012-10-31 2013-12-26 Address 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2012-10-31 2013-12-26 Address 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230101000017 2023-01-01 BIENNIAL STATEMENT 2022-10-01
210824000950 2021-08-24 BIENNIAL STATEMENT 2021-08-24
181203006978 2018-12-03 BIENNIAL STATEMENT 2018-10-01
180111000613 2018-01-11 CERTIFICATE OF CHANGE 2018-01-11
161116006030 2016-11-16 BIENNIAL STATEMENT 2016-10-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-219116 Office of Administrative Trials and Hearings Issued Settled 2020-04-16 1500 2021-09-01 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
112708.00
Total Face Value Of Loan:
112708.00
Date:
2020-05-19
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:
2020-04-28
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:
112707.00
Total Face Value Of Loan:
112707.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$112,708
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,708
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$113,983.3
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $112,706
Utilities: $1
Jobs Reported:
35
Initial Approval Amount:
$112,707
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,707
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$113,843.33
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $112,707

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 377-6605
Add Date:
2015-02-10
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State