Search icon

THE SIGN LANGUAGE CONNECTION, INC.

Company Details

Name: THE SIGN LANGUAGE CONNECTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1990 (35 years ago)
Date of dissolution: 25 Jul 2024
Entity Number: 1457398
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 595 BLOSSOM ROAD, ROCHESTER, NY, United States, 14610
Principal Address: 595 BLOSSOM ROAD, SUITE 110, ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
55ME1 Active Non-Manufacturer 2008-08-05 2024-03-11 2025-12-31 2021-12-31

Contact Information

POC NANCY BERLOVE
Phone +1 585-454-4220
Fax +1 585-454-1201
Address 3495 WINTON PL STE E210, ROCHESTER, NY, 14623 2854, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIGN LANGUAGE CONNECTION INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161376171 2023-10-13 SIGN LANGUAGE CONNECTION INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 5855035182
Plan sponsor’s address 24 MAPLE PARK HEIGHTS, WEBSTER, NY, 14625

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing NANCY BERLOVE
SIGN LANGUAGE CONNECTION INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161376171 2022-06-28 SIGN LANGUAGE CONNECTION INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 5855035182
Plan sponsor’s address 24 MAPLE PARK HEIGHTS, ROCHESTER, NY, 146251934

Signature of

Role Plan administrator
Date 2022-06-28
Name of individual signing NANCY BERLOVE
SIGN LANGUAGE CONNECTION INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161376171 2021-04-05 SIGN LANGUAGE CONNECTION INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 5854544220
Plan sponsor’s address 1900 EMPIRE BLVD STE 356, WEBSTER, NY, 145801934

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing NANCY BERLOVE
SIGN LANGUAGE CONNECTION INC 401(K) PROFIT SHARING PLAN & TRUST 2019 161376171 2020-08-20 SIGN LANGUAGE CONNECTION INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 5854544220
Plan sponsor’s address 1900 EMPIRE BLVD, #356, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2020-08-20
Name of individual signing NANCY BERLOVE
SIGN LANGUAGE CONNECTION INC 401 K PROFIT SHARING PLAN TRUST 2018 161376171 2019-05-16 SIGN LANGUAGE CONNECTION INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 5854544220
Plan sponsor’s address 3495 WINTON PLACE BLDG E STE 210, ROCHESTER, NY, 146232928

Signature of

Role Plan administrator
Date 2019-05-16
Name of individual signing NANCY BERLOVE
SIGN LANGUAGE CONNECTION INC 401 K PROFIT SHARING PLAN TRUST 2017 161376171 2018-05-09 SIGN LANGUAGE CONNECTION INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 5854544220
Plan sponsor’s address 3495 WINTON PLACE BLDG E STE 2, ROCHESTER, NY, 146232928

Signature of

Role Plan administrator
Date 2018-05-09
Name of individual signing NANCY BERLOVE
SIGN LANGUAGE CONNECTION INC 401 K PROFIT SHARING PLAN TRUST 2016 161376171 2017-05-11 SIGN LANGUAGE CONNECTION INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 5854544220
Plan sponsor’s address 3495 WINTON PLACE BLDG E STE 2, ROCHESTER, NY, 146232928

Signature of

Role Plan administrator
Date 2017-05-11
Name of individual signing NANCY BERLOVE
SIGN LANGUAGE CONNECTION INC 401 K PROFIT SHARING PLAN TRUST 2015 161376171 2016-05-17 SIGN LANGUAGE CONNECTION INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 5854544220
Plan sponsor’s address 3495 WINTON PLACE BLDG E STE 2, BLDG. E, STE 210, ROCHESTER, NY, 146232928

Signature of

Role Plan administrator
Date 2016-05-17
Name of individual signing NANCY BERLOVE
SIGN LANGUAGE CONNECTION INC 401 K PROFIT SHARING PLAN TRUST 2014 161376171 2015-05-29 SIGN LANGUAGE CONNECTION INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 5854544220
Plan sponsor’s address 3495 WINTON PLACE BLDG E STE 2, ROCHESTER, NY, 146232928

Signature of

Role Plan administrator
Date 2015-05-29
Name of individual signing NANCY BERLOVE
SIGN LANGUAGE CONNECTION INC 401 K PROFIT SHARING PLAN TRUST 2013 161376171 2014-05-28 SIGN LANGUAGE CONNECTION INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 5854544220
Plan sponsor’s address 3495 WINTON PLACE BLDG E STE 2, ROCHESTER, NY, 146232928

Signature of

Role Plan administrator
Date 2014-05-28
Name of individual signing NANCY BERLOVE

Chief Executive Officer

Name Role Address
NANCY BERLOVE Chief Executive Officer 172 VALLEY ROAD, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 595 BLOSSOM ROAD, ROCHESTER, NY, United States, 14610

History

Start date End date Type Value
1993-07-21 2024-08-07 Address 595 BLOSSOM ROAD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
1993-01-11 1993-07-21 Address 172 VALLEY ROAD, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
1993-01-11 1993-07-21 Address PO BOX 18678, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1993-01-11 2024-08-07 Address 172 VALLEY ROAD, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
1990-06-27 1993-01-11 Address P.O. BOX 18678, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1990-06-27 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240807000928 2024-07-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-25
930721002048 1993-07-21 BIENNIAL STATEMENT 1993-06-01
930111003033 1993-01-11 BIENNIAL STATEMENT 1992-06-01
900814000484 1990-08-14 CERTIFICATE OF AMENDMENT 1990-08-14
C157324-3 1990-06-27 CERTIFICATE OF INCORPORATION 1990-06-27

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W91WAW08P0381 2008-08-08 2008-08-11 2008-08-11
Unique Award Key CONT_AWD_W91WAW08P0381_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2247.50
Current Award Amount 2247.50
Potential Award Amount 2247.50

Description

Title SIGN LANGUAGE INTERPERTER SERVICES
NAICS Code 541930: TRANSLATION AND INTERPRETATION SERVICES
Product and Service Codes R608: ADMIN SVCS/TRANSLATION-SIGN LANGUAG

Recipient Details

Recipient SIGN LANGUAGE CONNECTION INC
UEI TKV9MHU4RM15
Legacy DUNS 783328230
Recipient Address UNITED STATES, 332 JEFFERSON RD STE 1, ROCHESTER, MONROE, NEW YORK, 146232440

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4427818310 2021-01-23 0219 PPS 1900 Empire Blvd Ste 356, Webster, NY, 14580-1934
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81587
Loan Approval Amount (current) 81587
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-1934
Project Congressional District NY-25
Number of Employees 13
NAICS code 541930
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 81975.94
Forgiveness Paid Date 2021-07-21
9028277106 2020-04-15 0219 PPP 3495 Winton Place Bldg E #210, Rochester,, NY, 14623
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) 117225
Loan Approval Amount (current) 117225
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester,, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 15
NAICS code 541930
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 118313.75
Forgiveness Paid Date 2021-03-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State