Search icon

GREAT NECK SIGNS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GREAT NECK SIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1980 (45 years ago)
Entity Number: 656106
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 332 SAGAMORE AVENUE, MINEOLA, NY, United States, 11501
Principal Address: 51 SHRUB HOLLOW RD, ROSLYN, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREAT NECK SIGNS, INC. DOS Process Agent 332 SAGAMORE AVENUE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
THOMAS SHEA Chief Executive Officer 332 SAGAMORE AVE, MINEOLA, NY, United States, 11501

Links between entities

Type:
Headquarter of
Company Number:
F12000001620
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
112551039
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-19 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-03 2020-10-01 Address 332 SAGAMORE AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2015-04-28 2016-10-03 Address 332 SAGAMORE AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2002-10-10 2015-04-28 Address 51 SHRUB HILL CO RD, ROSLYN, NY, 11596, USA (Type of address: Principal Executive Office)
2002-10-10 2015-04-28 Address 255 MINEOLA BLVD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201001062122 2020-10-01 BIENNIAL STATEMENT 2020-10-01
161003007405 2016-10-03 BIENNIAL STATEMENT 2016-10-01
150428002020 2015-04-28 BIENNIAL STATEMENT 2014-10-01
060927002419 2006-09-27 BIENNIAL STATEMENT 2006-10-01
041108002216 2004-11-08 BIENNIAL STATEMENT 2004-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
109372.00
Total Face Value Of Loan:
109372.00
Date:
2020-04-30
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:
109374.00
Total Face Value Of Loan:
109374.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$109,374
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,374
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$110,272.96
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $109,374
Jobs Reported:
6
Initial Approval Amount:
$109,372
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,372
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$109,974.3
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $109,366
Utilities: $1

Motor Carrier Census

DBA Name:
MINEOLA SIGNS
Carrier Operation:
Interstate
Fax:
(516) 742-3281
Add Date:
2007-05-14
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State