Search icon

SIGN LANGUAGE RESOURCES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SIGN LANGUAGE RESOURCES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1990 (35 years ago)
Entity Number: 1446284
ZIP code: 12550
County: Orange
Place of Formation: New York
Activity Description: Coordination/ provision of Sign Language Interpreting services in a variety of settings, including medical, legal, educational and corporate.
Address: 400 STONY BROOK COURT, SUITE 3, NEWBURGH, NY, United States, 12550
Principal Address: 26 PROSPECT AVENUE, MIDDLETOWN, NY, United States, 10940

Contact Details

Website http://www.SLrconnect.com

Phone +1 888-964-5553

Phone +1 212-537-5780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHLEEN P. PILUS Chief Executive Officer 533 ROCK CUT RD, WALDEN, NY, United States, 12586

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 STONY BROOK COURT, SUITE 3, NEWBURGH, NY, United States, 12550

Links between entities

Type:
Headquarter of
Company Number:
F10000004323
State:
FLORIDA
Type:
Headquarter of
Company Number:
20101296414
State:
COLORADO

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
845-566-7471
Contact Person:
MARY DARRAGH MACLEAN
Ownership and Self-Certifications:
Woman Owned
User ID:
P0611852
Trade Name:
SIGN LANGUAGE RESOURCES INC

Unique Entity ID

Unique Entity ID:
HNDPJZBMNQC1
CAGE Code:
1HUA9
UEI Expiration Date:
2026-02-11

Business Information

Doing Business As:
SIGN LANGUAGE RESOURCES INC
Activation Date:
2025-02-13
Initial Registration Date:
2001-07-17

Commercial and government entity program

CAGE number:
1HUA9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-13
CAGE Expiration:
2030-02-13
SAM Expiration:
2026-02-11

Contact Information

POC:
MARY DARRAGH MACLEAN
Corporate URL:
http://www.slrconnect.com

History

Start date End date Type Value
2010-08-25 2018-06-22 Address 1607 ROUTE 300, SUITE 106, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1993-01-06 2010-08-25 Address 543 ROCK CUT ROAD, WALDEN, NY, 12586, 2415, USA (Type of address: Chief Executive Officer)
1990-05-17 2010-08-25 Address 543 ROCK CUT ROAD, WALDEN, NY, 12586, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180622000411 2018-06-22 CERTIFICATE OF CHANGE 2018-06-22
100825002268 2010-08-25 BIENNIAL STATEMENT 2010-05-01
000049002326 1993-09-28 BIENNIAL STATEMENT 1993-05-01
930106002996 1993-01-06 BIENNIAL STATEMENT 1992-05-01
C142452-3 1990-05-17 CERTIFICATE OF INCORPORATION 1990-05-17

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24218P1112
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2880.00
Base And Exercised Options Value:
2880.00
Base And All Options Value:
2880.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2018-01-19
Description:
IGF::OT::IGF RATIFICATION OF UNAUTHORIZED COMMITMENT FOR SIGN LANGUAGE INTERPRETATION SERVICES
Naics Code:
541930: TRANSLATION AND INTERPRETATION SERVICES
Product Or Service Code:
R608: SUPPORT- ADMINISTRATIVE: TRANSLATION AND INTERPRETING
Procurement Instrument Identifier:
SP470114M0157
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
570.00
Base And Exercised Options Value:
570.00
Base And All Options Value:
570.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-03
Description:
8501313699!HP TRIM SUPPORT RENEWAL
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
7045: ADP SUPPLIES
Procurement Instrument Identifier:
N6931614P0004
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6400.00
Base And Exercised Options Value:
6400.00
Base And All Options Value:
6400.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-08-12
Description:
SIGN LANGUAGE INTERPRETING SERVICE IGF:OT:IGF
Naics Code:
541930: TRANSLATION AND INTERPRETATION SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
726900.00
Total Face Value Of Loan:
726900.00
Date:
2020-04-07
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:
799700.00
Total Face Value Of Loan:
782900.00

Paycheck Protection Program

Jobs Reported:
211
Initial Approval Amount:
$799,700
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$782,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
$789,806.68
Servicing Lender:
Hudson Valley CU
Use of Proceeds:
Payroll: $782,900
Jobs Reported:
217
Initial Approval Amount:
$726,900
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$726,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$733,710.95
Servicing Lender:
Hudson Valley CU
Use of Proceeds:
Payroll: $726,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State