Search icon

SIGNLANGUAGE INC.

Company Details

Name: SIGNLANGUAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1986 (39 years ago)
Entity Number: 1097086
ZIP code: 14481
County: Wyoming
Place of Formation: New York
Address: 6077 GIBSONVILLE ROAD, LEICESTER, NY, United States, 14481
Principal Address: 6491 RTE 20A, PERRY, NY, United States, 14530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIGNLANGUAGE INC. DOS Process Agent 6077 GIBSONVILLE ROAD, LEICESTER, NY, United States, 14481

Chief Executive Officer

Name Role Address
DAVID C CAITO Chief Executive Officer 6077 GIBSONVILLE RD, LEICESTER, NY, United States, 14481

History

Start date End date Type Value
1998-08-14 2014-07-02 Address 6077 GIBSONVILLE RD, LEICESTEK, NY, 14481, USA (Type of address: Chief Executive Officer)
1998-08-14 2020-07-02 Address 6491 RTE 20A, PERRY, NY, 14530, USA (Type of address: Service of Process)
1993-03-03 1998-08-14 Address 7259 RT 20A, PERRY, NY, 14530, USA (Type of address: Chief Executive Officer)
1993-03-03 1998-08-14 Address 6491 RT 20A, PERRY, NY, 14530, USA (Type of address: Principal Executive Office)
1993-03-03 1998-08-14 Address 6491 RT 20A, PERRY, NY, 14530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702060778 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180705006577 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160707006175 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140702006933 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120809006094 2012-08-09 BIENNIAL STATEMENT 2012-07-01

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:
47750.00
Total Face Value Of Loan:
47750.00
Date:
2020-04-28
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:
53500.00
Total Face Value Of Loan:
53500.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47750
Current Approval Amount:
47750
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47922.68
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53500
Current Approval Amount:
53500
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53774.1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State