Search icon

CAB SIGNS INC.

Company Details

Name: CAB SIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1982 (43 years ago)
Entity Number: 777292
ZIP code: 08831
County: Queens
Place of Formation: New York
Address: 38 BORDENTOWN TURNPIKE, MONROE TOWNSHIP, NJ, United States, 08831
Principal Address: 38 LIVONIA AVENUE, BROOKLYN, NY, United States, 11212

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
CAB SIGNS, INC. 401(K) PLAN 2023 112617810 2024-05-26 CAB SIGNS, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-07-01
Business code 323100
Sponsor’s telephone number 7183851600
Plan sponsor’s address 38 LIVONIA AVE, BROOKLYN, NY, 11212

Signature of

Role Plan administrator
Date 2024-05-26
Name of individual signing CHRIS BAYER
CAB SIGNS, INC. 401(K) PLAN 2022 112617810 2023-06-22 CAB SIGNS, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-07-01
Business code 323100
Sponsor’s telephone number 7183851600
Plan sponsor’s address 38 LIVONIA AVE, BROOKLYN, NY, 11212

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing CHRIS BAYER
CAB SIGNS, INC. 401(K) PLAN 2021 112617810 2022-06-08 CAB SIGNS, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-07-01
Business code 323100
Sponsor’s telephone number 7183851600
Plan sponsor’s address 38 LIVONIA AVE, BROOKLYN, NY, 11212

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing CHRIS BAYER
CAB SIGNS, INC. 401(K) PLAN 2020 112617810 2021-11-13 CAB SIGNS, INC. 20
Three-digit plan number (PN) 002
Effective date of plan 2010-07-01
Business code 323100
Sponsor’s telephone number 7183851600
Plan sponsor’s address 38 LIVONIA AVE, BROOKLYN, NY, 11212

Signature of

Role Plan administrator
Date 2021-11-13
Name of individual signing CHRIS BAYER
CAB SIGNS, INC. 401(K) PLAN 2020 112617810 2021-11-20 CAB SIGNS, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-07-01
Business code 323100
Sponsor’s telephone number 7183851600
Plan sponsor’s address 38 LIVONIA AVE, BROOKLYN, NY, 11212

Signature of

Role Plan administrator
Date 2021-11-20
Name of individual signing CHRIS BAYER
CAB SIGNS, INC. 401(K) PLAN 2019 112617810 2020-08-09 CAB SIGNS, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-07-01
Business code 323100
Sponsor’s telephone number 7183851600
Plan sponsor’s address 38 LIVONIA AVE, BROOKLYN, NY, 11212

Signature of

Role Plan administrator
Date 2020-08-09
Name of individual signing CHRIS BAYER
CAB SIGNS, INC. 401(K) PLAN 2018 112617810 2019-06-29 CAB SIGNS, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-07-01
Business code 323100
Sponsor’s telephone number 7183851600
Plan sponsor’s address 38 LIVONIA AVE, BROOKLYN, NY, 11212

Signature of

Role Plan administrator
Date 2019-06-29
Name of individual signing CHRIS BAYER
CAB SIGNS, INC. 401(K) PLAN 2017 112617810 2018-07-14 CAB SIGNS, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-07-01
Business code 323100
Sponsor’s telephone number 7183851600
Plan sponsor’s address 38 LIVONIA AVE, BROOKLYN, NY, 11212

Signature of

Role Plan administrator
Date 2018-07-14
Name of individual signing CHRIS BAYER
CAB SIGNS, INC. 401(K) PLAN 2016 112617810 2017-05-21 CAB SIGNS, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-07-01
Business code 326100
Sponsor’s telephone number 7183851600
Plan sponsor’s address 38 LIVONIA AVENUE, BROOKLYN, NY, 11212

Plan administrator’s name and address

Administrator’s EIN 112617810
Plan administrator’s name CAB SIGNS, INC.
Plan administrator’s address 38 LIVONIA STREET, BROOKLYN, NY, 11212
Administrator’s telephone number 7183851600

Signature of

Role Plan administrator
Date 2017-05-21
Name of individual signing CHRISTOPHER BAYER
CAB SIGNS, INC. 401(K) PLAN 2015 112617810 2016-05-24 CAB SIGNS, INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-07-01
Business code 326100
Sponsor’s telephone number 7183851600
Plan sponsor’s address 38 LIVONIA AVENUE, BROOKLYN, NY, 11212

Plan administrator’s name and address

Administrator’s EIN 112617810
Plan administrator’s name CAB SIGNS, INC.
Plan administrator’s address 38 LIVONIA STREET, BROOKLYN, NY, 11212
Administrator’s telephone number 7183851600

Signature of

Role Plan administrator
Date 2016-05-24
Name of individual signing CHRISTOPHER BAYER

DOS Process Agent

Name Role Address
CHRIS BAYER DOS Process Agent 38 BORDENTOWN TURNPIKE, MONROE TOWNSHIP, NJ, United States, 08831

Chief Executive Officer

Name Role Address
CHRIS BAYER Chief Executive Officer 38 LIVONIA AVENUE, BROOKLYN, NY, United States, 11212

History

Start date End date Type Value
1993-01-12 2020-06-22 Address 38 LIVONIA AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)
1982-06-21 1993-01-12 Address 32-25 86TH ST., EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200622060115 2020-06-22 BIENNIAL STATEMENT 2020-06-01
180604007086 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160609006523 2016-06-09 BIENNIAL STATEMENT 2016-06-01
140714006018 2014-07-14 BIENNIAL STATEMENT 2014-06-01
120720002144 2012-07-20 BIENNIAL STATEMENT 2012-06-01
080611002368 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060606003087 2006-06-06 BIENNIAL STATEMENT 2006-06-01
040702002443 2004-07-02 BIENNIAL STATEMENT 2004-06-01
020523002181 2002-05-23 BIENNIAL STATEMENT 2002-06-01
000612002075 2000-06-12 BIENNIAL STATEMENT 2000-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5229858500 2021-02-27 0202 PPS 38 Livonia Ave, Brooklyn, NY, 11212-4011
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219492
Loan Approval Amount (current) 219492
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11212-4011
Project Congressional District NY-08
Number of Employees 19
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 222216.63
Forgiveness Paid Date 2022-06-02
2356487706 2020-05-01 0202 PPP 38 LIVONIA AVE, BROOKLYN, NY, 11212
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235220
Loan Approval Amount (current) 235220
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11212-0001
Project Congressional District NY-09
Number of Employees 260
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 190206.03
Forgiveness Paid Date 2021-02-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State