Search icon

NAS QUICK SIGN, INC.

Headquarter

Company Details

Name: NAS QUICK SIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1989 (36 years ago)
Entity Number: 1373109
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 721 CENTER RD, WEST SENECA, NY, United States, 14224
Principal Address: 1574 Kenmore Avenue, Buffalo, NY, United States, 14216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NAS QUICK SIGN, INC., FLORIDA F15000004814 FLORIDA

Chief Executive Officer

Name Role Address
PAUL A STRADA Chief Executive Officer 1574 KENMORE AVENUE, BUFFALO, NY, United States, 14216

DOS Process Agent

Name Role Address
LEWANDOWSKI @ ASSOCIATES DOS Process Agent 721 CENTER RD, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 1628 ELMWOOD AVE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 1574 KENMORE AVENUE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-29 2024-02-01 Address 1628 ELMWOOD AVE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-02-01 Address 1574 Kenmore Avenue, Buffalo, NY, 14216, USA (Type of address: Service of Process)
2024-01-29 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-29 2024-01-29 Address 1574 KENMORE AVENUE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-02-01 Address 1574 KENMORE AVENUE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-01-29 Address 1628 ELMWOOD AVE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2009-10-01 2024-01-29 Address 721 CENTER RD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201037580 2024-01-31 CERTIFICATE OF CHANGE BY ENTITY 2024-01-31
240129003540 2024-01-29 BIENNIAL STATEMENT 2024-01-29
150812006221 2015-08-12 BIENNIAL STATEMENT 2015-08-01
130820006158 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110810002057 2011-08-10 BIENNIAL STATEMENT 2011-08-01
091001002142 2009-10-01 BIENNIAL STATEMENT 2009-08-01
071026002620 2007-10-26 BIENNIAL STATEMENT 2007-08-01
051107002886 2005-11-07 BIENNIAL STATEMENT 2005-08-01
030801002081 2003-08-01 BIENNIAL STATEMENT 2003-08-01
990922002757 1999-09-22 BIENNIAL STATEMENT 1999-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304972300 0213600 2002-01-16 1628 ELMWOOD AVENUE, BUFFALO, NY, 14204
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-01-16
Case Closed 2002-06-11

Related Activity

Type Complaint
Activity Nr 203726120
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2002-01-25
Abatement Due Date 2002-03-12
Initial Penalty 450.0
Contest Date 2002-02-22
Final Order 2002-05-09
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 2002-01-25
Abatement Due Date 2002-03-12
Initial Penalty 600.0
Contest Date 2002-02-22
Final Order 2002-05-09
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 2002-01-25
Abatement Due Date 2002-03-12
Contest Date 2002-02-22
Final Order 2002-05-09
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2002-01-25
Abatement Due Date 2002-03-12
Initial Penalty 450.0
Contest Date 2002-02-22
Final Order 2002-05-09
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2002-01-25
Abatement Due Date 2002-03-12
Contest Date 2002-02-22
Final Order 2002-05-09
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 2002-01-25
Abatement Due Date 2002-03-12
Contest Date 2002-02-22
Final Order 2002-05-09
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 H01 I
Issuance Date 2002-01-25
Abatement Due Date 2002-03-12
Contest Date 2002-02-22
Final Order 2002-05-09
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2002-01-25
Abatement Due Date 2002-03-12
Contest Date 2002-02-22
Final Order 2002-05-09
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 2002-01-25
Abatement Due Date 2002-03-12
Contest Date 2002-02-22
Final Order 2002-05-09
Nr Instances 1
Nr Exposed 4
Gravity 01
304355746 0213600 2001-04-11 3901 UNION ROAD, CHEEKTOWAGA, NY, 14043
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2001-04-16
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2005-07-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2001-04-24
Abatement Due Date 2001-04-27
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2001-04-24
Abatement Due Date 2001-04-27
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1539127200 2020-04-15 0296 PPP 1628 Elmwood Avenue, Buffalo, NY, 14207
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95700
Loan Approval Amount (current) 95700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14207-0001
Project Congressional District NY-26
Number of Employees 10
NAICS code 339950
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96394.81
Forgiveness Paid Date 2021-01-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2124231 Interstate 2025-01-14 100000 2024 5 6 Private(Property)
Legal Name NAS QUICK SIGN INC
DBA Name NAS SIGN COMPANY
Physical Address 1574 KENMORE AVE, BUFFALO, NY, 14216, US
Mailing Address 1574 KENMORE AVE, BUFFALO, NY, 14216, US
Phone (716) 876-6366
Fax -
E-mail PSTRADA@NASSIGN.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPT0365687
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-04-25
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 17695ML
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDWF36538EB34668
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 27 Feb 2025

Sources: New York Secretary of State