Search icon

PERMASIGN CORP.

Company Details

Name: PERMASIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1982 (42 years ago)
Entity Number: 801773
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1951 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PERMASIGN CORP. DOS Process Agent 1951 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
ROBERT GRUNSPAN Chief Executive Officer 1951 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
1995-05-01 2018-11-01 Address 1951 CONEY ISLAND AVE, BROOKLYN, NY, 11223, 2328, USA (Type of address: Service of Process)
1982-11-01 1995-05-01 Address 3409 AVENUE H, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102061225 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101006123 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161109006081 2016-11-09 BIENNIAL STATEMENT 2016-11-01
141103006149 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121119006115 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101109002931 2010-11-09 BIENNIAL STATEMENT 2010-11-01
081112003087 2008-11-12 BIENNIAL STATEMENT 2008-11-01
061101002402 2006-11-01 BIENNIAL STATEMENT 2006-11-01
041210002116 2004-12-10 BIENNIAL STATEMENT 2004-11-01
021017002587 2002-10-17 BIENNIAL STATEMENT 2002-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-13 No data 1951 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-15 No data 1951 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8834097307 2020-05-01 0202 PPP 1951 Coney Island Ave, BROOKLYN, NY, 11223
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46400
Loan Approval Amount (current) 46400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 76755
Servicing Lender Name IncredibleBank
Servicing Lender Address 327 N 17th Ave, WAUSAU, WI, 54401-4225
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 76755
Originating Lender Name IncredibleBank
Originating Lender Address WAUSAU, WI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46766.12
Forgiveness Paid Date 2021-02-22
9136248308 2021-01-30 0202 PPS 1951 Coney Island Ave, Brooklyn, NY, 11223-2328
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57771
Loan Approval Amount (current) 57771
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-2328
Project Congressional District NY-09
Number of Employees 3
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58613.03
Forgiveness Paid Date 2022-07-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State