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 (36 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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
SJVHTSE3HFM8
CAGE Code:
984X8
UEI Expiration Date:
2025-09-05

Business Information

Activation Date:
2024-09-11
Initial Registration Date:
2021-12-21

Form 5500 Series

Employer Identification Number (EIN):
141725002
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-13 2023-12-13 Address 154 CLINTON AVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-13 Address 154 CLINTON AVENUE, 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

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

USAspending Awards / Financial Assistance

Date:
2024-09-17
Awarding Agency Name:
Department of Agriculture
Transaction Description:
REAP RENEWABLE ENERGY SYSTEM (RES) GRANT UNRESTRICTED AMOUNT
Obligated Amount:
94975.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
201002.00
Total Face Value Of Loan:
201002.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-10-29
Type:
Planned
Address:
154 CLINTON AVENUE, KINGSTON, NY, 12401
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2006-02-02
Type:
Planned
Address:
ROUTE 300, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-02-26
Type:
Prog Related
Address:
444 RT. 211 EAST, MIDDLETOWN, NY, 11418
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
201002
Current Approval Amount:
201002
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
202769.72

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 331-8712
Add Date:
2006-02-13
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
1
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State