Search icon

ALLSTATE SIGN AND PLAQUE CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ALLSTATE SIGN AND PLAQUE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1962 (63 years ago)
Entity Number: 148618
ZIP code: 11729
County: Nassau
Place of Formation: New York
Address: 70 BURT DRIVE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK FICK Chief Executive Officer 70 BURT DRIVE, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 BURT DRIVE, DEER PARK, NY, United States, 11729

Links between entities

Type:
Headquarter of
Company Number:
1324091
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
79123
UEI Expiration Date:
2020-12-09

Business Information

Activation Date:
2019-12-10
Initial Registration Date:
2002-02-15

Commercial and government entity program

CAGE number:
79123
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-12-11
CAGE Expiration:
2024-12-10
SAM Expiration:
2020-12-09

Contact Information

POC:
CONNIE GONDEK
Corporate URL:
http://www.allstatesign.com

Form 5500 Series

Employer Identification Number (EIN):
112001156
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1962-06-21 2012-07-16 Address 250 FULTON AVE., HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200604060409 2020-06-04 BIENNIAL STATEMENT 2020-06-01
190529060081 2019-05-29 BIENNIAL STATEMENT 2018-06-01
160601006342 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140605006248 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120716002975 2012-07-16 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QSWA20F680M
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-1962.52
Base And Exercised Options Value:
-1962.52
Base And All Options Value:
-1962.52
Awarding Agency Name:
General Services Administration
Performance Start Date:
2020-07-15
Description:
9905 47QSMA18D08Q2 $ 140.18 P/N U-SP0226 07/15/2020 SOLID RUBBER SPEED BUMP AWARD MADE IAW GSA ADVANTAGE INCORPORATED AND MADE A PART OF THIS AWARD-L5 EMAIL DIANA GENTRY IF YOU HAVE ANY QUESTIONS DIANA.GENTRY@GSA.GOV MUST BE PALLETIZED IF 70 LBS
Naics Code:
339950: SIGN MANUFACTURING
Product Or Service Code:
9905: SIGNS, ADVERTISING DISPLAYS, AND IDENTIFICATION PLATES
Procurement Instrument Identifier:
47QSWA20F5BH2
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
25.76
Base And Exercised Options Value:
25.76
Base And All Options Value:
25.76
Awarding Agency Name:
General Services Administration
Performance Start Date:
2020-06-01
Description:
PLATE INSTRUCTION
Naics Code:
339950: SIGN MANUFACTURING
Product Or Service Code:
9905: SIGNS, ADVERTISING DISPLAYS, AND IDENTIFICATION PLATES
Procurement Instrument Identifier:
47QSWA20F57JM
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
270.48
Base And Exercised Options Value:
270.48
Base And All Options Value:
270.48
Awarding Agency Name:
General Services Administration
Performance Start Date:
2020-05-27
Description:
PLATE INSTRUCTION
Naics Code:
339950: SIGN MANUFACTURING
Product Or Service Code:
9905: SIGNS, ADVERTISING DISPLAYS, AND IDENTIFICATION PLATES

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
61535.00
Total Face Value Of Loan:
61535.00

Trademarks Section

Serial Number:
73547846
Mark:
PLYTEXT
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1985-07-15
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
PLYTEXT

Goods And Services

For:
GRAPHIC ARTS SERVICES, NAMELY, CUSTOM PREPARATION OF SIGNS AND LETTERING
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
76197803
Mark:
ALLSTATE SIGN & PLAQUE CORPORATION
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2001-01-23
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
ALLSTATE SIGN & PLAQUE CORPORATION

Goods And Services

For:
Mail order, catalog, website on-line and telephone order services; custom-made and in-stock street; highway, parking, traffic, school, safety and related types of signs and accessories; sign mounting apparatus; stanchions; posts and chains; pipe markers;line stripping machines; parking lot stencils;...
First Use:
1962-06-21
International Classes:
042 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-06-09
Type:
Planned
Address:
70 BURT DRIVE, DEER PARK, NY, 11729
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-06-28
Type:
Planned
Address:
79 MAIN ST, MINEOLA, NY, 11501
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$61,535
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,535
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$61,952.07
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $61,534

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State