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)
1986-07-11 1993-03-03 Address 7652 HANDLEY RD, 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
100721002557 2010-07-21 BIENNIAL STATEMENT 2010-07-01
080717002300 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060622002915 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040723002146 2004-07-23 BIENNIAL STATEMENT 2004-07-01
020628002104 2002-06-28 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6500588309 2021-01-27 0296 PPS 6491 State Route 20A, Perry, NY, 14530-9758
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47750
Loan Approval Amount (current) 47750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Perry, WYOMING, NY, 14530-9758
Project Congressional District NY-24
Number of Employees 6
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47922.68
Forgiveness Paid Date 2021-06-15
7755247203 2020-04-28 0296 PPP 6491 RT 20A, PERRY, NY, 14530
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53500
Loan Approval Amount (current) 53500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PERRY, WYOMING, NY, 14530-0001
Project Congressional District NY-24
Number of Employees 6
NAICS code 339950
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53774.1
Forgiveness Paid Date 2020-11-12

Date of last update: 27 Feb 2025

Sources: New York Secretary of State