Search icon

PARATORE SIGNS, INC.

Company Details

Name: PARATORE SIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1978 (47 years ago)
Entity Number: 506674
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 1551 BREWERTON ROAD, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7P6R3 Obsolete Non-Manufacturer 2016-08-09 2024-03-10 2022-08-08 No data

Contact Information

POC PAIGE PARATORE
Phone +1 315-455-5551
Address 1551 BREWERTON RD, SYRACUSE, NY, 13208 1403, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
JOHN V PARATORE Chief Executive Officer 1551 BREWERTON RD, SYRACUSE, NY, United States, 13208

DOS Process Agent

Name Role Address
PARATORE SIGNS, INC. DOS Process Agent 1551 BREWERTON ROAD, SYRACUSE, NY, United States, 13208

History

Start date End date Type Value
1995-07-18 2018-10-30 Address 1551 BREWERTON RD, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
1993-06-04 2000-09-05 Address 1551 BREWERTON ROAD, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
1978-08-16 1995-07-18 Address 1551 BREWERTON RD, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181030006119 2018-10-30 BIENNIAL STATEMENT 2018-08-01
160801006148 2016-08-01 BIENNIAL STATEMENT 2016-08-01
151015006124 2015-10-15 BIENNIAL STATEMENT 2014-08-01
20150319024 2015-03-19 ASSUMED NAME LLC INITIAL FILING 2015-03-19
130227006126 2013-02-27 BIENNIAL STATEMENT 2012-08-01
100811002647 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080804003330 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060727002762 2006-07-27 BIENNIAL STATEMENT 2006-08-01
040921002176 2004-09-21 BIENNIAL STATEMENT 2004-08-01
020725002246 2002-07-25 BIENNIAL STATEMENT 2002-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341872281 0215800 2016-10-26 1551 BREWERTON ROAD, SYRACUSE, NY, 13208
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2016-10-26
Emphasis L: HHHT50, P: HHHT50
Case Closed 2016-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8450247207 2020-04-28 0248 PPP 1551 BREWERTON RD, SYRACUSE, NY, 13208-1403
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52352.5
Loan Approval Amount (current) 52352.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13208-1403
Project Congressional District NY-22
Number of Employees 7
NAICS code 323113
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52844.03
Forgiveness Paid Date 2021-04-12
6425698502 2021-03-03 0248 PPS 1551 Brewerton Rd, Syracuse, NY, 13208-1403
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52352
Loan Approval Amount (current) 52352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13208-1403
Project Congressional District NY-22
Number of Employees 7
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52823.17
Forgiveness Paid Date 2022-01-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State