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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLOEDE NEON SIGNS LTD 401 K PROFIT SHARING PLAN TRUST 2016 141495862 2017-07-18 GLOEDE NEON SIGNS LTD 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 332300
Sponsor’s telephone number 8454714366
Plan sponsor’s address 97 N CLINTON STREET, POUGHKEEPSIE, NY, 12601

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing BARBARA FITZGERALD
GLOEDE NEON SIGNS LTD 401 K PROFIT SHARING PLAN TRUST 2015 141495862 2016-07-19 GLOEDE NEON SIGNS LTD 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 332300
Sponsor’s telephone number 8454714366
Plan sponsor’s address 97 N CLINTON STREET, POUGHKEEPSIE, NY, 12601

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing BARBARA FITZGERALD
GLOEDE NEON SIGNS LTD 401 K PROFIT SHARING PLAN TRUST 2014 141495862 2016-07-19 GLOEDE NEON SIGNS LTD 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 332300
Sponsor’s telephone number 8454714366
Plan sponsor’s address 97 N CLINTON STREET, POUGHKEEPSIE, NY, 12601

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing BARBARA FITZGERALD
GLOEDE NEON SIGNS LTD 401 K PROFIT SHARING PLAN TRUST 2013 141495862 2014-07-30 GLOEDE NEON SIGNS LTD 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 332300
Sponsor’s telephone number 8454714366
Plan sponsor’s address 97 N CLINTON STREET, POUGHKEEPSIE, NY, 12601

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing BARBARA FITZGERALD

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

History

Start date End date Type Value
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
2003-10-29 2024-10-08 Address 108 INNIS AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2003-10-29 2024-10-08 Address 97 NORTH CLINTON ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1965-03-17 2003-10-29 Address VIOLET AVE, POUGHKEEPSIE, NY, USA (Type of address: Service of Process)
1965-03-17 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
031029002318 2003-10-29 BIENNIAL STATEMENT 2003-03-01
C191096-2 1992-08-06 ASSUMED NAME CORP INITIAL FILING 1992-08-06
487149 1965-03-17 CERTIFICATE OF INCORPORATION 1965-03-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309202935 0213100 2005-12-02 3450 RT 9, POUGHKEEPSIE, NY, 12601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-12-02
Emphasis L: FALL
Case Closed 2006-03-03

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100067 C02 V
Issuance Date 2005-12-06
Abatement Due Date 2005-12-09
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
307532192 0213100 2004-03-24 NEWBURGH MALL, ROUTE 300, NEWBURGH, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-03-24
Emphasis L: FALL
Case Closed 2005-07-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2004-04-02
Abatement Due Date 2004-05-05
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2004-04-02
Abatement Due Date 2004-04-07
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2004-04-02
Abatement Due Date 2004-04-07
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2004-04-02
Abatement Due Date 2004-05-05
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260550 A05
Issuance Date 2004-04-02
Abatement Due Date 2004-05-05
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9325557005 2020-04-09 0202 PPP 97 NORTH CLINTON ST, POUGHKEEPSIE, NY, 12601-2032
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129075
Loan Approval Amount (current) 129075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12601-2032
Project Congressional District NY-18
Number of Employees 17
NAICS code 339999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 130404.65
Forgiveness Paid Date 2021-04-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2199006 Interstate 2024-08-29 25000 2024 4 6 Private(Property)
Legal Name GLOEDE NEON SIGNS LTD
DBA Name GLOEDE GROUP LTD
Physical Address 259 NORTH GRAND AVE, POUGHKEEPSIE, NY, 12603, US
Mailing Address 259 NORTH GRAND AVE, POUGHKEEPSIE, NY, 12603, US
Phone (845) 471-4366
Fax (845) 471-0987
E-mail GNSINFO@GNSGROUPLTD.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 10
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPK0220610
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-01-22
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 77211NB
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDNF7DE3KDF15424
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-01-22
Code of the violation 39115ASIN
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 2
The description of a violation Driving a CMV while disqualified. Suspended for safety-related or unknown reason and in the state of drivers license issuance
The description of the violation group License-related: High
The unit a violation is cited against Driver

Date of last update: 18 Mar 2025

Sources: New York Secretary of State