Search icon

SIGNAGE SYSTEMS, INC.

Company Details

Name: SIGNAGE SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1978 (47 years ago)
Date of dissolution: 09 Oct 1998
Entity Number: 487893
ZIP code: 13214
County: Onondaga
Place of Formation: New York
Address: 4455 E GENESEE ST, DEWITT, NY, United States, 13214

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOWARD A KALLUSCH DOS Process Agent 4455 E GENESEE ST, DEWITT, NY, United States, 13214

Filings

Filing Number Date Filed Type Effective Date
20130909065 2013-09-09 ASSUMED NAME CORP AMENDMENT 2013-09-09
20130812081 2013-08-12 ASSUMED NAME CORP INITIAL FILING 2013-08-12
981009000157 1998-10-09 CERTIFICATE OF DISSOLUTION 1998-10-09
A485154-6 1978-05-09 CERTIFICATE OF INCORPORATION 1978-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1566367208 2020-04-15 0248 PPP 6321 S. Salina Street, Nedrow, NY, 13120
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108500
Loan Approval Amount (current) 108500
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 Nedrow, ONONDAGA, NY, 13120-0001
Project Congressional District NY-22
Number of Employees 13
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109433.4
Forgiveness Paid Date 2021-03-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State