Search icon

PARATORE SIGNS, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
7P6R3
UEI Expiration Date:
2017-08-08

Business Information

Division Name:
PARATORE SIGNS INC
Activation Date:
2016-08-09
Initial Registration Date:
2016-08-08

Commercial and government entity program

CAGE number:
7P6R3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-08-08

Contact Information

POC:
PAIGE PARATORE
Corporate URL:
www.paratoresigns.com

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

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
52352.00
Total Face Value Of Loan:
52352.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
52352.50
Total Face Value Of Loan:
52352.50

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-10-26
Type:
Planned
Address:
1551 BREWERTON ROAD, SYRACUSE, NY, 13208
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$52,352.5
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,352.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$52,844.03
Servicing Lender:
Solvay Bank
Use of Proceeds:
Payroll: $52,352.5
Jobs Reported:
7
Initial Approval Amount:
$52,352
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,352
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$52,823.17
Servicing Lender:
Solvay Bank
Use of Proceeds:
Payroll: $52,352

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State