Search icon

NY SIGNATURE BUILDERS LLC

Company Details

Name: NY SIGNATURE BUILDERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Feb 2016 (9 years ago)
Entity Number: 4894031
ZIP code: 10305
County: New York
Place of Formation: New York
Address: 81 HUSSON ST, STATEN ISLAND, NY, United States, 10305

Contact Details

Phone +1 347-781-2136

DOS Process Agent

Name Role Address
NY SIGNATURE BUILDERS LLC DOS Process Agent 81 HUSSON ST, STATEN ISLAND, NY, United States, 10305

Licenses

Number Status Type Date End date
2104187-DCA Active Business 2022-03-02 2025-02-28

History

Start date End date Type Value
2024-04-19 2024-06-21 Address 81 HUSSON ST, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2021-04-07 2024-04-19 Address 81 HUSSON ST, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2016-02-10 2021-04-07 Address 235 E 53RD STREET SUITE 3A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240621000236 2024-06-21 BIENNIAL STATEMENT 2024-06-21
240419000249 2024-04-09 CERTIFICATE OF PUBLICATION 2024-04-09
210407000204 2021-04-07 CERTIFICATE OF CHANGE 2021-04-07
160210010198 2016-02-10 ARTICLES OF ORGANIZATION 2016-02-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3550952 RENEWAL INVOICED 2022-11-07 100 Home Improvement Contractor License Renewal Fee
3550951 TRUSTFUNDHIC INVOICED 2022-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3417932 LICENSE INVOICED 2022-02-15 75 Home Improvement Contractor License Fee
3417930 TRUSTFUNDHIC INVOICED 2022-02-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3417931 EXAMHIC INVOICED 2022-02-15 50 Home Improvement Contractor Exam Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5771258704 2021-04-02 0202 PPS 235 E 53rd St Apt 3A, New York, NY, 10022-4856
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7292
Loan Approval Amount (current) 7292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-4856
Project Congressional District NY-12
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7331.7
Forgiveness Paid Date 2021-10-25
8575697206 2020-04-28 0202 PPP 466 JEFFERSON AVE, STATEN ISLAND, NY, 10306-5405
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5105
Loan Approval Amount (current) 5105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10306-5405
Project Congressional District NY-11
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5140.73
Forgiveness Paid Date 2021-01-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State