Search icon

TIMELY SIGNS OF KINGSTON, INC.

Company Details

Name: TIMELY SIGNS OF KINGSTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1989 (35 years ago)
Entity Number: 1404327
ZIP code: 12401
County: Ulster
Place of Formation: New York
Principal Address: 154 Clinton Ave, Kingston, Afghanistan, 12401
Address: 154 Clinton Ave, Kingston, AL, United States, 12401

Shares Details

Shares issued 1200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SJVHTSE3HFM8 2023-01-20 154 CLINTON AVE 1ST FL, KINGSTON, NY, 12401, 4922, USA 154 CLINTON AVE 1ST FL, KINGSTON, NY, 12401, 4922, USA

Business Information

Doing Business As TIMELY SIGNS
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2021-12-28
Initial Registration Date 2021-12-21
Entity Start Date 1989-11-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 323113, 339950

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSEPH BEICHERT
Role VICE PRESIDENT
Address 154 CLINTON AVE, KINGSTON, NY, 12401, USA
Government Business
Title PRIMARY POC
Name JOE BEICHERT
Role VICE PRESIDENT
Address 154 CLINTON AVE, KINGSTON, NY, 12401, USA
Past Performance
Title ALTERNATE POC
Name TYSON MCCASLAND
Role SALES
Address 154 CLINTON AVE, KINGSTON, NY, 12401, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TIMELY SIGNS OF KINGSTON, INC. 401(K) PROFIT SHARING TRUST 2022 141725002 2023-07-20 TIMELY SIGNS OF KINGSTON, INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 339900
Sponsor’s telephone number 8453318710
Plan sponsor’s mailing address 154 CLINTON AVE, KINGSTON, NY, 124014922
Plan sponsor’s address 154 CLINTON AVE, KINGSTON, NY, 124014922

Number of participants as of the end of the plan year

Active participants 16
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 17
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing LUDWIG BACH
Valid signature Filed with authorized/valid electronic signature
TIMELY SIGNS OF KINGSTON, INC. 401(K) PROFIT SHARING TRUST 2018 141725002 2019-05-10 TIMELY SIGNS OF KINGSTON, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 339900
Sponsor’s telephone number 8453318710
Plan sponsor’s mailing address 154 CLINTON AVE, KINGSTON, NY, 124014922
Plan sponsor’s address 154 CLINTON AVE, KINGSTON, NY, 124014922

Number of participants as of the end of the plan year

Active participants 18
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 18
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2019-05-10
Name of individual signing LUDWIG BACH
Valid signature Filed with authorized/valid electronic signature
TIMELY SIGNS OF KINGSTON, INC. 401(K) PROFIT SHARING TRUST 2017 141725002 2018-07-17 TIMELY SIGNS OF KINGSTON, INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 339900
Sponsor’s telephone number 8453318710
Plan sponsor’s mailing address 154 CLINTON AVE, KINGSTON, NY, 124014922
Plan sponsor’s address 154 CLINTON AVE, KINGSTON, NY, 124014922

Number of participants as of the end of the plan year

Active participants 16
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 17
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing LUDWIG BACH
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
TIMELY SIGNS OF KINGSTON, INC. DOS Process Agent 154 Clinton Ave, Kingston, AL, United States, 12401

Chief Executive Officer

Name Role Address
PAUL BEICHERT Chief Executive Officer 154 CLINTON AVE, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2023-12-13 2023-12-13 Address 154 CLINTON AVENUE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-13 Address 154 CLINTON AVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2022-01-11 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
2011-12-30 2023-12-13 Address 154 CLINTON AVENUE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2010-09-27 2022-01-11 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
2007-12-11 2011-12-30 Address 154 CLINTON AVENUE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2003-04-23 2023-12-13 Address 154 CLINTON AVENUE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2003-04-23 2007-12-11 Address 154 CLINTON AVENUE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2002-04-09 2003-04-23 Address 154 CLINTON AVENUE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1993-12-13 2003-04-23 Address 803 ULSTER AVENUE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231213021329 2023-12-13 BIENNIAL STATEMENT 2023-12-13
211228002270 2021-12-28 BIENNIAL STATEMENT 2021-12-28
140130002294 2014-01-30 BIENNIAL STATEMENT 2013-12-01
111230002019 2011-12-30 BIENNIAL STATEMENT 2011-12-01
100927000077 2010-09-27 CERTIFICATE OF AMENDMENT 2010-09-27
091215002013 2009-12-15 BIENNIAL STATEMENT 2009-12-01
071211002721 2007-12-11 BIENNIAL STATEMENT 2007-12-01
060120002069 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031121002513 2003-11-21 BIENNIAL STATEMENT 2003-12-01
030423002307 2003-04-23 BIENNIAL STATEMENT 2001-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310523493 0213100 2007-10-29 154 CLINTON AVENUE, KINGSTON, NY, 12401
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2007-10-29
Emphasis S: FALL FROM HEIGHT
Case Closed 2008-01-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C03
Issuance Date 2007-11-05
Abatement Due Date 2007-11-30
Current Penalty 300.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 2007-11-05
Abatement Due Date 2007-11-30
Current Penalty 300.0
Initial Penalty 500.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 2007-11-05
Abatement Due Date 2007-11-26
Current Penalty 300.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2007-11-05
Abatement Due Date 2007-11-26
Current Penalty 300.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2007-11-05
Abatement Due Date 2007-12-10
Nr Instances 1
Nr Exposed 2
Gravity 01
309204840 0213100 2006-02-02 ROUTE 300, NEWBURGH, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-02-02
Emphasis L: FALL
Case Closed 2006-03-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2006-02-22
Abatement Due Date 2006-03-14
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2006-02-22
Abatement Due Date 2006-02-27
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2006-02-22
Abatement Due Date 2006-03-14
Current Penalty 560.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2006-02-22
Abatement Due Date 2006-02-27
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 B01 II
Issuance Date 2006-02-22
Abatement Due Date 2006-02-27
Current Penalty 140.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260453 B02 V
Issuance Date 2006-02-22
Abatement Due Date 2006-02-27
Current Penalty 1120.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 03001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-02-22
Abatement Due Date 2006-03-14
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 03002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2006-02-22
Abatement Due Date 2006-03-14
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 03003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2006-02-22
Abatement Due Date 2006-03-28
Nr Instances 1
Nr Exposed 2
Gravity 01
305794018 213100 2004-02-26 444 RT. 211 EAST, MIDDLETOWN, NY, 11418
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-02-26
Emphasis L: FALL
Case Closed 2004-03-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2004-03-03
Abatement Due Date 2004-03-08
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
FTA Current Penalty 0.0
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2004-03-03
Abatement Due Date 2004-03-08
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
FTA Current Penalty 0.0
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 2004-03-03
Abatement Due Date 2004-03-08
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 1
Nr Exposed 1
Gravity 01
FTA Current Penalty 0.0

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2638187109 2020-04-11 0202 PPP 154 Clinton Avenue, KINGSTON, NY, 12401-4922
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201002
Loan Approval Amount (current) 201002
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 R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address KINGSTON, ULSTER, NY, 12401-4922
Project Congressional District NY-18
Number of Employees 21
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 202769.72
Forgiveness Paid Date 2021-03-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1462359 Interstate 2024-12-12 40000 2023 4 4 Private(Property)
Legal Name TIMELY SIGNS OF KINGSTON INC
DBA Name -
Physical Address 154 CLINTON AVENUE, KINGSTON, NY, 12401, US
Mailing Address 154 CLINTON AVENUE, KINGSTON, NY, 12401, US
Phone (845) 331-8710
Fax (845) 331-8712
E-mail JEN@TIMELYSIGNS.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 1
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 M005700036
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-03-19
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
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 DODGE
License plate of the main unit 64186NC
License state of the main unit NY
Vehicle Identification Number of the main unit 3C7WRMBL0NG187275
Decal number of the main unit 33695107
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance 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
Unique report number of the inspection 0816014623
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-02-10
ID that indicates the level of inspection Walk-around
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 RAM
License plate of the main unit 64186NC
License state of the main unit NY
Vehicle Identification Number of the main unit 3C7WRMBL0NG187275
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance 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: 16 Mar 2025

Sources: New York Secretary of State