Search icon

SIGNALBASE INC

Company Details

Name: SIGNALBASE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2013 (12 years ago)
Entity Number: 4395634
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 175 Broadhollow Road, Ste 180 - Signalbase, Melville, NY, United States, 11747
Principal Address: 175 BROADHOLLOW ROAD, SUITE 180, Melville, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIGNALBASE, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2023 462646788 2025-02-13 SIGNALBASE, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 6316833113
Plan sponsor’s address 175 BROADHOLLOW RD SUITE 180, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2025-02-13
Name of individual signing CHRISTOPHER PETROCELLI
Valid signature Filed with authorized/valid electronic signature
SIGNALBASE, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2023 462646788 2025-01-06 SIGNALBASE, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 6316833113
Plan sponsor’s address 175 BROADHOLLOW RD SUITE 180, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2025-01-06
Name of individual signing CHRISTOPHER PETROCELLI
Valid signature Filed with authorized/valid electronic signature
SIGNALBASE, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 462646788 2023-10-18 SIGNALBASE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 6316833113
Plan sponsor’s address 175 BROADHOLLOW RD SUITE 180, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2023-10-18
Name of individual signing CHRISTOPHER PETROCELLI
SIGNALBASE, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 462646788 2022-08-03 SIGNALBASE, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 6316833113
Plan sponsor’s address 175 BROADHOLLOW RD SUITE 180, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2022-08-03
Name of individual signing CHRISTOPHER PETROCELLI
SIGNALBASE, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2020 462646788 2021-08-31 SIGNALBASE, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 6316833113
Plan sponsor’s address 175 BROADHOLLOW RD SUITE 180, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2021-08-31
Name of individual signing CHRISTOPHER PETROCELLI
SIGNALBASE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 462646788 2020-07-15 SIGNALBASE INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 6316833110
Plan sponsor’s address 175 BROADHOLLOW RD STE 180, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing CHRIS PETROCELLI
SIGNALBASE INC 401 K PROFIT SHARING PLAN TRUST 2018 462646788 2020-01-27 SIGNALBASE INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 6316833113
Plan sponsor’s address 175 BROADHOLLOW RD STE 180, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2020-01-27
Name of individual signing CHRIS PETROCELLI
SIGNALBASE INC 401 K PROFIT SHARING PLAN TRUST 2017 462646788 2018-07-31 SIGNALBASE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 6316833110
Plan sponsor’s address 555 BROADHOLLOW RD STE 411, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing CHRIS PETROCELLI
SIGNALBASE INC 401 K PROFIT SHARING PLAN TRUST 2016 462646788 2017-05-23 SIGNALBASE INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 443120
Sponsor’s telephone number 6316833110
Plan sponsor’s address 555 BROADHOLLOW RD STE 411, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2017-05-23
Name of individual signing CHRIS PETROCELLI

DOS Process Agent

Name Role Address
CHRIS PETROCELLI DOS Process Agent 175 Broadhollow Road, Ste 180 - Signalbase, Melville, NY, United States, 11747

Chief Executive Officer

Name Role Address
CHRIS PETROCELLI Chief Executive Officer 175 BROADHOLLOW ROAD, STE 180, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2023-04-01 2023-04-01 Address 175 BROADHOLLOW ROAD, STE 180, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-03-10 2023-04-01 Address 175 BROADHOLLOW ROAD, SUITE 180, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2023-03-10 2023-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-10 2023-03-10 Address 175 BROADHOLLOW ROAD, STE 180, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-03-10 2023-04-01 Address 175 BROADHOLLOW ROAD, STE 180, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2019-06-05 2023-03-10 Address 175 BROADHOLLOW ROAD, STE 180, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2019-05-22 2023-03-10 Address 175 BROADHOLLOW ROAD, SUITE 180, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2014-10-31 2015-05-07 Name SIGNAL CONSULTING, INC.
2013-04-29 2014-10-31 Name SIGNAL IO, INC.
2013-04-29 2023-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230401001290 2023-04-01 BIENNIAL STATEMENT 2023-04-01
230310001845 2023-03-10 BIENNIAL STATEMENT 2021-04-01
190605002043 2019-06-05 BIENNIAL STATEMENT 2019-04-01
190522000642 2019-05-22 CERTIFICATE OF CHANGE 2019-05-22
150507000172 2015-05-07 CERTIFICATE OF AMENDMENT 2015-05-07
141031000697 2014-10-31 CERTIFICATE OF AMENDMENT 2014-10-31
130429000602 2013-04-29 CERTIFICATE OF INCORPORATION 2013-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9069327006 2020-04-09 0235 PPP 175 Broadhollow Rd., MELVILLE, NY, 11747-4902
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105700
Loan Approval Amount (current) 105700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-4902
Project Congressional District NY-01
Number of Employees 7
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 106380.53
Forgiveness Paid Date 2020-12-10
3093598310 2021-01-21 0235 PPS 175 Broadhollow Rd, Melville, NY, 11747-4911
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132670
Loan Approval Amount (current) 132670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-4911
Project Congressional District NY-01
Number of Employees 7
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 133844.04
Forgiveness Paid Date 2021-12-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State