Search icon

GLOEDE NEON SIGNS, LTD.

Company Details

Name: GLOEDE NEON SIGNS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1965 (60 years ago)
Entity Number: 185495
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 259 North Grand Ave., POUGHKEEPSIE, NY, United States, 12603
Principal Address: 259 North Grand Ave, POUGHEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA G FITZGERALD Chief Executive Officer 108 INNIS AVE, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 259 North Grand Ave., POUGHKEEPSIE, NY, United States, 12603

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.

CAGE Code:
3TQF6
UEI Expiration Date:
2014-07-12

Business Information

Activation Date:
2013-07-12
Initial Registration Date:
2004-04-06

Form 5500 Series

Employer Identification Number (EIN):
141495862
Plan Year:
2016
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-29 2025-04-29 Address 108 INNIS AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-08 2025-04-29 Address 259 North Grand Ave., POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2024-10-08 2024-10-08 Address 108 INNIS AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2024-10-08 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250429001720 2025-04-29 BIENNIAL STATEMENT 2025-04-29
241008003642 2024-10-08 BIENNIAL STATEMENT 2024-10-08
110325002759 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090304002119 2009-03-04 BIENNIAL STATEMENT 2009-03-01
070321002678 2007-03-21 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-08
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:
150000.00
Date:
2020-04-09
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:
129075.00
Total Face Value Of Loan:
129075.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-12-02
Type:
Planned
Address:
3450 RT 9, POUGHKEEPSIE, NY, 12601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-03-24
Type:
Planned
Address:
NEWBURGH MALL, ROUTE 300, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129075
Current Approval Amount:
129075
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
130404.65

Motor Carrier Census

DBA Name:
GLOEDE GROUP LTD
Carrier Operation:
Interstate
Fax:
(845) 471-0987
Add Date:
2011-10-05
Operation Classification:
Private(Property)
power Units:
4
Drivers:
6
Inspections:
1
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State