Search icon

NEW STYLE SIGNS LTD.

Company Details

Name: NEW STYLE SIGNS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1980 (45 years ago)
Entity Number: 619609
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 171 MADISON AVENUE / STE 204, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW STYLE SIGNS, LTD. PROFIT SHARING PLAN 2023 133026528 2024-09-24 NEW STYLE SIGNS, LTD. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-06-01
Business code 323100
Sponsor’s telephone number 2122427848
Plan sponsor’s address 160 FIFTH AVENUE, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing BAILA FLEISCHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-24
Name of individual signing BAILA FLEISCHER
Valid signature Filed with authorized/valid electronic signature
NEW STYLE SIGNS, LTD. PROFIT SHARING PLAN 2022 133026528 2023-09-12 NEW STYLE SIGNS, LTD. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-06-01
Business code 323100
Sponsor’s telephone number 2122427848
Plan sponsor’s address 160 FIFTH AVENUE, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing BAILA FLEISCHER
Role Employer/plan sponsor
Date 2023-09-12
Name of individual signing BAILA FLEISCHER
NEW STYLE SIGNS, LTD. PROFIT SHARING PLAN 2021 133026528 2022-09-28 NEW STYLE SIGNS, LTD. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-06-01
Business code 323100
Sponsor’s telephone number 2122427848
Plan sponsor’s address 160 FIFTH AVENUE, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing BAILA FLEISCHER
Role Employer/plan sponsor
Date 2022-09-28
Name of individual signing BAILA FLEISCHER
NEW STYLE SIGNS, LTD. PROFIT SHARING PLAN 2020 133026528 2021-09-13 NEW STYLE SIGNS, LTD. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-06-01
Business code 323100
Sponsor’s telephone number 2122427848
Plan sponsor’s address 160 FIFTH AVENUE, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2021-09-13
Name of individual signing BAILA FLEISCHER
Role Employer/plan sponsor
Date 2021-09-13
Name of individual signing BAILA FLEISCHER
NEW STYLE SIGNS, LTD. PROFIT SHARING PLAN 2019 133026528 2020-10-06 NEW STYLE SIGNS, LTD. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-06-01
Business code 323100
Sponsor’s telephone number 2122427848
Plan sponsor’s address 149 MADISON AVENUE, SUITE 404, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing BAILA FLEISCHER
Role Employer/plan sponsor
Date 2020-10-06
Name of individual signing BAILA FLEISCHER
NEW STYLE SIGNS, LTD. PROFIT SHARING PLAN 2018 133026528 2019-10-08 NEW STYLE SIGNS, LTD. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-06-01
Business code 323100
Sponsor’s telephone number 2122427848
Plan sponsor’s mailing address 149 MADISON AVENUE, SUITE 404, NEW YORK, NY, 10016
Plan sponsor’s address 149 MADISON AVENUE, SUITE 404, NEW YORK, NY, 10016

Number of participants as of the end of the plan year

Active participants 8
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 12
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing BAILA FLEISCHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-08
Name of individual signing BAILA FLEISCHER
Valid signature Filed with authorized/valid electronic signature
NEW STYLE SIGNS, LTD. PROFIT SHARING PLAN 2017 133026528 2018-10-10 NEW STYLE SIGNS, LTD. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-06-01
Business code 323100
Sponsor’s telephone number 2122427848
Plan sponsor’s mailing address 149 MADISON AVENUE, SUITE 404, NEW YORK, NY, 10016
Plan sponsor’s address 149 MADISON AVENUE, SUITE 404, NEW YORK, NY, 10016

Number of participants as of the end of the plan year

Active participants 8
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 11
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing BAILA FLEISCER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-10
Name of individual signing BAILA FLEISCER
Valid signature Filed with authorized/valid electronic signature
NEW STYLE SIGNS, LTD. PROFIT SHARING PLAN 2016 133026528 2017-10-15 NEW STYLE SIGNS, LTD. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-06-01
Business code 323100
Sponsor’s telephone number 2122427848
Plan sponsor’s mailing address 149 MADISON AVENUE, SUITE 404, NEW YORK, NY, 10016
Plan sponsor’s address 149 MADISON AVENUE, SUITE 404, NEW YORK, NY, 10016

Number of participants as of the end of the plan year

Active participants 7
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 9
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2017-10-15
Name of individual signing BAILA FLEISCHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-10-15
Name of individual signing BAILA FLEISCHER
Valid signature Filed with authorized/valid electronic signature
NEW STYLE SIGNS, LTD. PROFIT SHARING PLAN 2015 133026528 2016-10-09 NEW STYLE SIGNS, LTD. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-06-01
Business code 323100
Sponsor’s telephone number 2122427848
Plan sponsor’s mailing address 149 MADISON AVENUE, SUITE 404, NEW YORK, NY, 10016
Plan sponsor’s address 149 MADISON AVENUE, SUITE 404, NEW YORK, NY, 10016

Number of participants as of the end of the plan year

Active participants 6
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 8
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2016-10-09
Name of individual signing BAILA FLEISCHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-09
Name of individual signing BAILA FLEISCHER
Valid signature Filed with authorized/valid electronic signature
NEW STYLE SIGNS, LTD. PROFIT SHARING PLAN 2014 133026528 2015-10-14 NEW STYLE SIGNS, LTD. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-06-01
Business code 323100
Sponsor’s telephone number 2122427848
Plan sponsor’s mailing address 149 MADISON AVENUE, SUITE 404, NEW YORK, NY, 10016
Plan sponsor’s address 149 MADISON AVENUE, SUITE 404, NEW YORK, NY, 10016

Number of participants as of the end of the plan year

Active participants 6
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 8
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing BAILA FLEISCHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-14
Name of individual signing BAILA FLEISCHER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
BAILA FLEISCHER DOS Process Agent 171 MADISON AVENUE / STE 204, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
BAILA FLEISCHER Chief Executive Officer 171 MADISON AVENUE / STE 204, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-03-06 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-06 2025-03-06 Address 171 MADISON AVENUE / STE 204, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-03-06 Address 149 MADISON AVENUE / ROOM 404, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2008-04-01 2025-03-06 Address 149 MADISON AVENUE / ROOM 404, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-04-01 2025-03-06 Address 149 MADISON AVENUE / ROOM 404, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2007-08-29 2008-04-01 Address 149 MADISON AVE RM 404, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2007-08-29 2008-04-01 Address 149 MADISON AVE RM 404, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2007-08-29 2008-04-01 Address 149 MADISON AVE RM 404, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-06-14 2007-08-29 Address 160 5TH AVE, NEW YORK, NY, 11219, USA (Type of address: Principal Executive Office)
2000-06-14 2007-08-29 Address 160-5TH AVE, NEW YORK, NY, 11219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250306002615 2025-03-06 BIENNIAL STATEMENT 2025-03-06
140407007038 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120517002566 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100416002943 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080401002849 2008-04-01 BIENNIAL STATEMENT 2008-04-01
070829002729 2007-08-29 BIENNIAL STATEMENT 2006-04-01
020403002734 2002-04-03 BIENNIAL STATEMENT 2002-04-01
000614002222 2000-06-14 BIENNIAL STATEMENT 2000-04-01
980512002428 1998-05-12 BIENNIAL STATEMENT 1998-04-01
A658251-4 1980-04-07 CERTIFICATE OF INCORPORATION 1980-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6104937407 2020-05-13 0202 PPP 171 Madison, New York, NY, 10016
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129272
Loan Approval Amount (current) 129272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10016-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131435.98
Forgiveness Paid Date 2022-01-28
3851758310 2021-01-22 0202 PPS 171 Madison Ave, New York, NY, 10016-5110
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125163
Loan Approval Amount (current) 125163
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10016-5110
Project Congressional District NY-12
Number of Employees 7
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125824.82
Forgiveness Paid Date 2021-08-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State