Search icon

SIGNUM GROWTH CAPITAL LLC

Company Details

Name: SIGNUM GROWTH CAPITAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Feb 2019 (6 years ago)
Entity Number: 5489686
ZIP code: 06756
County: New York
Place of Formation: Delaware
Address: 23 Wellsford Dr, Goshen, CT, United States, 06756

DOS Process Agent

Name Role Address
ANGELA DALTON DOS Process Agent 23 Wellsford Dr, Goshen, CT, United States, 06756

History

Start date End date Type Value
2019-02-06 2025-02-03 Address 30 WALL STREET, 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203004139 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230202000723 2023-02-02 BIENNIAL STATEMENT 2023-02-01
210712000686 2021-07-12 BIENNIAL STATEMENT 2021-07-12
190503000438 2019-05-03 CERTIFICATE OF PUBLICATION 2019-05-03
190206000698 2019-02-06 APPLICATION OF AUTHORITY 2019-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1984207710 2020-05-01 0202 PPP 54 Tusten Farm Ln, NARROWSBURG, NY, 12764
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18897
Loan Approval Amount (current) 18897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NARROWSBURG, SULLIVAN, NY, 12764-0001
Project Congressional District NY-19
Number of Employees 20
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19092.99
Forgiveness Paid Date 2021-05-18

Date of last update: 23 Mar 2025

Sources: New York Secretary of State