Search icon

SIGNMASTERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIGNMASTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1981 (44 years ago)
Entity Number: 715525
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 8 BERRY LANE, HICKSVILLE, NY, United States, 11801
Principal Address: 92 DALE ST, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK COSTA Chief Executive Officer 92 DALE ST, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
SIGNMASTERS, LTD. DOS Process Agent 8 BERRY LANE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
1983-05-20 1983-07-13 Name SIGNMASTER, INC.
1981-08-07 1983-05-20 Name SIGNMASTERS, LTD.

Filings

Filing Number Date Filed Type Effective Date
970904002330 1997-09-04 BIENNIAL STATEMENT 1997-08-01
B000907-3 1983-07-13 CERTIFICATE OF AMENDMENT 1983-07-13
A982286-3 1983-05-20 CERTIFICATE OF AMENDMENT 1983-05-20
A787953-4 1981-08-07 CERTIFICATE OF INCORPORATION 1981-08-07

USAspending Awards / Financial Assistance

Date:
2021-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
33000.00
Total Face Value Of Loan:
33000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State