Search icon

SIGN STAR NY INC

Company Details

Name: SIGN STAR NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2014 (11 years ago)
Entity Number: 4633935
ZIP code: 11749
County: Suffolk
Place of Formation: New York
Address: 95 P HOFFMAN LANE, ISLANDIA, NY, United States, 11749
Address: 95 P Hoffman Lane, Islandia, NY, United States, 11749

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOTT FITZGERALD DOS Process Agent 95 P Hoffman Lane, Islandia, NY, United States, 11749

Chief Executive Officer

Name Role Address
SCOTT FITZGERALD Chief Executive Officer 95 P HOFFMAN LANE, ISLANDIA, NY, United States, 11749

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 95 P HOFFMAN LANE, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2024-09-03 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-21 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-04 2024-09-03 Address 95 P HOFFMAN LANE, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2018-04-03 2020-09-04 Address 95 P HOFFMAN LANE, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2018-04-03 2024-09-03 Address 95 P HOFFMAN LANE, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2014-09-10 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-10 2018-04-03 Address 80 CAIN DR, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903004364 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220919003215 2022-09-19 BIENNIAL STATEMENT 2022-09-01
200904060727 2020-09-04 BIENNIAL STATEMENT 2020-09-01
180904007675 2018-09-04 BIENNIAL STATEMENT 2018-09-01
180403006740 2018-04-03 BIENNIAL STATEMENT 2016-09-01
140910010092 2014-09-10 CERTIFICATE OF INCORPORATION 2014-09-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346933179 0215000 2023-08-24 181 VARICK STREET, NEW YORK, NY, 10014
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-08-24
Emphasis N: FALL, P: FALL
Case Closed 2024-01-09
346823354 0214700 2023-07-12 811 WAVERLY AVE, HOLTSVILLE, NY, 11742
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-07-12
Emphasis L: FALL
Case Closed 2024-04-19

Related Activity

Type Complaint
Activity Nr 2052715
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2023-07-24
Current Penalty 2010.0
Initial Penalty 3349.0
Contest Date 2023-09-18
Final Order 2024-02-05
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a):Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: a) On or about July 12, 2023, at 811 Waverly Ave, Holtsville, NY 11742 employees were working below overhead sign installation without protective helmets. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2023-07-24
Current Penalty 2010.0
Initial Penalty 3349.0
Contest Date 2023-09-18
Final Order 2024-02-05
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v):A body belt was not worn and/or a lanyard was not attached to the boom or basket when working from an aerial lift: a) On or about July 12, 2023, at the front of 811 Waverley Ave, Holtsville, NY 11742 an employee was working in the bucket of a Versalift aerial lift, without being attached to the bucket. Employee was exposed to falling approximately 13 feet to the ground. b) On or about July 12, 2023, on the north side of 811 Waverly Ave, Holtsville, NY 11742 an employee was working in the bucket of a Versalift aerial lift, without being attached to the bucket. Employee was exposed to falling approximately 13 feet to the ground. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2023-07-24
Abatement Due Date 2023-08-03
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2023-09-18
Final Order 2024-02-05
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1):Employer had not developed or implemented a written hazard communication program included the requirements outlined in 29 CFR 1910.1200(e)(1)(i) and (e)(1)(ii): a) On or about July 12, 2023, at the front of 811 Waverley Ave, Holtsville, NY 11742 an employee was painting with Sherwin Williams Exterior Acrylic Latex paint, without implementing a hazard communication program. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2023-07-24
Abatement Due Date 2023-08-03
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2023-09-18
Final Order 2024-02-05
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not ensure that Safety Data Sheets were readily accessible during each work shift to employees when they were in their work area: a) On or about July 12, 2023, at the front of 811 Waverley Ave, Holtsville, NY 11742 an employee was painting with Sherwin Williams Exterior Acrylic Latex paint, without Safety Data Sheets readily accessible. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2023-07-24
Abatement Due Date 2023-08-03
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2023-09-18
Final Order 2024-02-05
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1):Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) On or about July 12, 2023, at the front of 811 Waverley Ave, Holtsville, NY 11742 an employee was painting with Sherwin Williams Exterior Acrylic Latex paint, without being trained to recognize the hazards associated with the product. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2797988400 2021-02-04 0235 PPS 95 Hoffman Ln Ste P, Islandia, NY, 11749-5020
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126352.5
Loan Approval Amount (current) 126352.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Islandia, SUFFOLK, NY, 11749-5020
Project Congressional District NY-02
Number of Employees 10
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 127972.58
Forgiveness Paid Date 2022-06-02
5857527108 2020-04-14 0235 PPP 95 Hoffman Ln Ste P, Islandia, NY, 11749-5020
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160000
Loan Approval Amount (current) 160000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Islandia, SUFFOLK, NY, 11749-5020
Project Congressional District NY-02
Number of Employees 2
NAICS code 339950
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 454243
Originating Lender Name Flushing Bank
Originating Lender Address ISLANDIA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 161718.36
Forgiveness Paid Date 2021-05-21

Date of last update: 08 Mar 2025

Sources: New York Secretary of State