Search icon

SIGNALBASE INC

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
462646788
Plan Year:
2024
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-24 2025-07-24 Address 175 BROADHOLLOW ROAD, STE 180, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-04-01 2025-07-24 Address 175 BROADHOLLOW ROAD, STE 180, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-04-01 2023-04-01 Address 175 BROADHOLLOW ROAD, STE 180, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-04-01 2025-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-01 2025-07-24 Address 175 Broadhollow Road, Ste 180 - Signalbase, Melville, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250724000942 2025-07-24 BIENNIAL STATEMENT 2025-07-24
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

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:
132670.00
Total Face Value Of Loan:
132670.00
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:
2020-04-09
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:
105700.00
Total Face Value Of Loan:
105700.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$132,670
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$132,670
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$133,844.04
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $132,667
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$105,700
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$106,380.53
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $92,972
Rent: $4,641
Healthcare: $8087

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State