Search icon

NORTHEASTERN SIGN CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHEASTERN SIGN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1991 (34 years ago)
Entity Number: 1584165
ZIP code: 13687
County: St. Lawrence
Place of Formation: New York
Address: PO BOX 340, SOUTH COLTON, NY, United States, 13687
Principal Address: 112 COLD BROOK DR, SOUTH COLTON, NY, United States, 13687

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTHEASTERN SIGN CORPORATION DOS Process Agent PO BOX 340, SOUTH COLTON, NY, United States, 13687

Chief Executive Officer

Name Role Address
ANNE M CLARKSON Chief Executive Officer 102 COLD BROOK DR, SOUTH COLTON, NY, United States, 13687

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:
UHMNPRMQLF74
CAGE Code:
4Q3F5
UEI Expiration Date:
2025-10-08

Business Information

Activation Date:
2024-10-16
Initial Registration Date:
2007-03-29

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
4Q3F5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-16
CAGE Expiration:
2029-10-16
SAM Expiration:
2025-10-08

Contact Information

POC:
ANNE M. CLARKSON
Corporate URL:
northeasternsign.com

Form 5500 Series

Employer Identification Number (EIN):
161405578
Plan Year:
2023
Number Of Participants:
8
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:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-26 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2023-10-02 Address 102 COLD BROOK DR, SOUTH COLTON, NY, 13687, USA (Type of address: Chief Executive Officer)
2013-11-25 2023-10-02 Address 102 COLD BROOK DR, SOUTH COLTON, NY, 13687, USA (Type of address: Chief Executive Officer)
2013-11-25 2023-10-02 Address PO BOX 340, SOUTH COLTLON, NY, 13687, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002005185 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211004000195 2021-10-04 BIENNIAL STATEMENT 2021-10-04
191001060306 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171003006108 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151214006236 2015-12-14 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S208P8000
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
37826.00
Base And Exercised Options Value:
37826.00
Base And All Options Value:
37826.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2007-12-12
Description:
FABRICATE & INSTALL ENTRANCE GATE SIGNS
Naics Code:
339950: SIGN MANUFACTURING
Product Or Service Code:
9905: SIGNS,AD DISPLAYS & IDENT PLATES

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
57047.50
Total Face Value Of Loan:
57047.50
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
47500.00
Total Face Value Of Loan:
47500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-06-03
Type:
Planned
Address:
DO-IT-YOURSELF BLDG SUPPLIES RTE 37, MASSENA, NY, 13662
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57047.5
Current Approval Amount:
57047.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57346.02
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47500
Current Approval Amount:
47500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48081.71

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-12-27
Operation Classification:
Exempt For Hire
power Units:
2
Drivers:
1
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State