Search icon

CROWN SIGN SYSTEMS, INC.

Company Details

Name: CROWN SIGN SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1994 (31 years ago)
Entity Number: 1855232
ZIP code: 10550
County: Westchester
Place of Formation: New York
Activity Description: A full service signage company we design fabricate and install inteior and exterior signage.
Principal Address: 2 SOUTH STREET, MOUNT VERNON, NY, United States, 10550
Address: 2 South Street, Mount Vernon, NY, United States, 10550

Contact Details

Phone +1 914-375-2118

Website http://www.crownsigns.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CLHPHLWC1ZK8 2024-08-29 2 SOUTH ST, MOUNT VERNON, NY, 10550, 1708, USA 2 SOUTH ST, MOUNT VERNON, NY, 10550, 1708, USA

Business Information

Doing Business As CROWN SIGN SYSTEMS
URL www.crownsigns.com
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2023-09-14
Initial Registration Date 2023-08-24
Entity Start Date 1994-09-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 339950
Product and Service Codes 9905

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOB C GUZMAN
Role CONTROLLER
Address 2 SOUTH STREET, MOUNT VERNON, NY, 10550, USA
Government Business
Title PRIMARY POC
Name JC GUZMAN
Role CONTROLLER
Address 2 SOUTH STREET, MOUNT VERNON, NY, 10550, USA
Title ALTERNATE POC
Name JOB C GUZMAN
Role CONTROLLER
Address 2 SOUTH STREET, MOUNT VERNON, NY, 10550, USA
Past Performance
Title PRIMARY POC
Name JOB C GUZMAN
Role CONTROLLER
Address 2 SOUTH STREET, MOUNT VERNON, NY, 10550, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CROWN SIGN SYSTEMS INC. RETIREMENT PLAN AND TRUST 2023 133792250 2024-06-30 CROWN SIGN SYSTEMS INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 339900
Sponsor’s telephone number 9143752118
Plan sponsor’s address 2 SOUTH ST., MT. VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2024-06-30
Name of individual signing MICHELLE STRUM
CROWN SIGN SYSTEMS INC. RETIREMENT PLAN AND TRUST 2022 133792250 2023-07-19 CROWN SIGN SYSTEMS INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 339900
Sponsor’s telephone number 9143752118
Plan sponsor’s address 2 SOUTH ST., MT. VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing MICHELLE STRUM
CROWN SIGN SYSTEMS INC. RETIREMENT PLAN AND TRUST 2021 133792250 2022-09-13 CROWN SIGN SYSTEMS INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 339900
Sponsor’s telephone number 9143752118
Plan sponsor’s address 2 SOUTH ST., MT. VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2022-09-13
Name of individual signing MICHELLE STRUM
CROWN SIGN SYSTEMS INC. RETIREMENT PLAN AND TRUST 2020 133792250 2021-05-19 CROWN SIGN SYSTEMS INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 339900
Sponsor’s telephone number 9143752118
Plan sponsor’s address 2 SOUTH ST., MT. VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2021-05-19
Name of individual signing MICHELLE STRUM
CROWN SIGN SYSTEMS INC. RETIREMENT PLAN AND TRUST 2019 133792250 2020-04-17 CROWN SIGN SYSTEMS INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 339900
Sponsor’s telephone number 9143752118
Plan sponsor’s address 2 SOUTH ST., MT. VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2020-04-17
Name of individual signing MICHELLE STRUM
CROWN SIGN SYSTEMS INC. RETIREMENT PLAN AND TRUST 2018 133792250 2019-03-11 CROWN SIGN SYSTEMS INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 339900
Sponsor’s telephone number 9143752118
Plan sponsor’s address 2 SOUTH ST., MT. VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2019-03-11
Name of individual signing MICHELLE STRUM
CROWN SIGN SYSTEMS INC. RETIREMENT PLAN AND TRUST 2017 133792250 2018-05-07 CROWN SIGN SYSTEMS INC. 17
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 339900
Sponsor’s telephone number 9143752118
Plan sponsor’s address 2 SOUTH ST., MT. VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2018-05-07
Name of individual signing MICHELLE STRUM
CROWN SIGN SYSTEMS INC. RETIREMENT PLAN AND TRUST 2017 133792250 2018-05-07 CROWN SIGN SYSTEMS INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 339900
Sponsor’s telephone number 9143752118
Plan sponsor’s address 2 SOUTH ST., MT. VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2018-05-07
Name of individual signing MICHELLE STRUM
CROWN SIGN SYSTEMS INC. RETIREMENT PLAN AND TRUST 2016 133792250 2017-06-26 CROWN SIGN SYSTEMS INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 339900
Sponsor’s telephone number 9143752118
Plan sponsor’s address 7 ODELL PLAZA, YONKERS, NY, 10701
CROWN SIGN SYSTEMS INC. RETIREMENT PLAN AND TRUST 2015 133792250 2016-09-20 CROWN SIGN SYSTEMS INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 339900
Sponsor’s telephone number 9143752118
Plan sponsor’s address 7 ODELL PLAZA, YONKERS, NY, 10701

Signature of

Role Plan administrator
Date 2016-09-20
Name of individual signing MICHELLE STRUM
Role Employer/plan sponsor
Date 2016-09-20
Name of individual signing MICHELLE STRUM

Chief Executive Officer

Name Role Address
MICHELLE COLTUN STRUM Chief Executive Officer 2 SOUTH STREET, MOUNT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
MICHELLE COLTUN STRUM DOS Process Agent 2 South Street, Mount Vernon, NY, United States, 10550

History

Start date End date Type Value
2024-06-14 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-30 2023-08-30 Address 2 SOUTH STREET, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2023-08-30 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-30 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-28 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-30 2023-08-30 Address 2 SOUTH STREET, MT VERNON, NY, 10550, USA (Type of address: Service of Process)
2018-04-27 2023-08-30 Address 2 SOUTH STREET, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2018-04-27 2020-01-30 Address 2 SOUTH STREET, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
2008-09-15 2018-04-27 Address 7 ODELL PLAZA, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2008-09-15 2018-04-27 Address 7 ODELL PLAZA, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230830001271 2023-08-30 BIENNIAL STATEMENT 2022-09-01
200130060287 2020-01-30 BIENNIAL STATEMENT 2018-09-01
180427002012 2018-04-27 BIENNIAL STATEMENT 2016-09-01
100930002489 2010-09-30 BIENNIAL STATEMENT 2010-09-01
080915002501 2008-09-15 BIENNIAL STATEMENT 2008-09-01
060823002250 2006-08-23 BIENNIAL STATEMENT 2006-09-01
041019002219 2004-10-19 BIENNIAL STATEMENT 2004-09-01
020912002134 2002-09-12 BIENNIAL STATEMENT 2002-09-01
000914002170 2000-09-14 BIENNIAL STATEMENT 2000-09-01
981009002130 1998-10-09 BIENNIAL STATEMENT 1998-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346771140 0216000 2023-06-14 2 SOUTH STREET, MOUNT VERNON, NY, 10550
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2023-06-14
Emphasis N: DUSTEXPL

Related Activity

Type Complaint
Activity Nr 2040254
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 D05 III
Issuance Date 2023-10-18
Abatement Due Date 2023-11-14
Current Penalty 5500.0
Initial Penalty 7813.0
Final Order 2023-11-13
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(d)(5)(iii):Storage of chemicals required and used for maintenance and operation of building and operation of equipment was not kept in closed metal containers stored in a storage cabinet or in safety cans or in an inside storage room not having a door that opens into that portion of the building used by the public: a) In work area: The employer did not ensure that flammable liquids such as a 55-gallon drum of lacquer thinner (Class 1 flammable Liquid) and a 55-gallon drum of Ethanol SOF 663 190 Proof (Class 2 Flammable Liquid) were housed in a flammable storage cabinet or storage room. Condition noted on 06/14/2023. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2023-10-18
Abatement Due Date 2023-11-14
Current Penalty 5500.0
Initial Penalty 7813.0
Final Order 2023-11-13
Nr Instances 2
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(e)(6)(ii): Grounding. Category 1 or 2 flammable liquids, or Category 3 flammable liquids with a flashpoint below 100 �F (37.8 �C), shall not be dispensed into containers unless the nozzle and container are electrically interconnected. Where the metallic floorplate on which the container stands while filling is electrically connected to the fill stem or where the fill stem is bonded to the container during filling operations by means of a bond wire, the provisions of this section shall be deemed to have been complied with. a) In work area: Employees use Class I and Class II flammable liquids (a 55-gallon drum of lacquer thinner and a 55-gallon drum of Ethanol SOF 663 190 Proof) which were dispensed into a container without electrically interconnecting the nozzle and container. Conditioned noted on or about 06/14/2023. b) In work area: Adequate precautions such as grounding against the ignition of flammable vapors were not taken when storing a 55-gallon drum of lacquer thinner and a 55-gallon drum of Ethanol SOF 663 190 Proof. Condition noted on or about 06/14/2023. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100134 C
Issuance Date 2023-10-18
Current Penalty 3750.0
Initial Penalty 4687.0
Final Order 2023-11-13
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c): The employer did not develop and implement a written respiratory protection program with required worksite-specific procedures and elements for required respirator use: a) Inside spray booth: The employer did not develop and implement a written respiratory protection program for an employee who were required to wear a Moaron half-face respirator with organic vapor cartridges. The employee is required to wear a respirator when spraying painting signage parts. Condition noted on or about 06/14/2023. NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE INSPECTION CASE FILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION OF ABATEMENT FOR THIS VIOLATION AS NORMALLY REQUIRED BY 29 CFR 1903.19.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2023-10-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-11-13
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator before the employee was fit tested or required to use the respirator in the workplace: a) Inside spray booth: The employer did not ensure that employees who were required to wear respirators were medically evaluated before initial use. An employee was required to wear a Moaron half-face respirators with organic vapor cartridges. Condition noted on or about 06/14/2023. NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE INSPECTION CASE FILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION OF ABATEMENT FOR THIS VIOLATION AS NORMALLY REQUIRED BY 29 CFR 1903.19.
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 2023-10-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-11-13
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(1): The employer did not ensure that employee(s) required to use a tight-fitting facepiece respirator passed the appropriate qualitative fit test (QLFT) or quantitative fit test (QNFT): a) Inside spray booth: The employer did not ensure that employees who were required to wear respirators were fit tested. An employee was required to wear a Moaron half-face respirator with organic vapor cartridges. The employee is required to wear the respirators when spraying painting signage parts. Condition noted on or about 06/14/2023. NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE INSPECTION CASE FILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION OF ABATEMENT FOR THIS VIOLATION AS NORMALLY REQUIRED BY 29 CFR 1903.19.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100307 C02
Issuance Date 2023-10-18
Abatement Due Date 2023-11-14
Current Penalty 5500.0
Initial Penalty 7813.0
Final Order 2023-11-13
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.307(c)(2): Equipment was not approved not only for the class of location but also for the ignitable or combustible properties of the specific vapor, dust, or fiber that was present. a) Near CNC Router: Equipment was not approved for the class of location but also for the ignitable or combustible properties of Aluminum dust. Employer connected a Rigid Shop Vacuum Model HD16000 that to a CNC Router to remove and contain aluminum dust which is a combustible. Rigid Shop Vacuum Model HD16000 was not approved for ignitable or combustible properties of the dust. Condition noted on 06/14/2023. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19.
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 F06
Issuance Date 2023-10-18
Abatement Due Date 2023-11-14
Current Penalty 3690.0
Initial Penalty 4687.0
Final Order 2023-11-13
Nr Instances 1
Nr Exposed 10
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(6):The employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the product identifier, signal word, hazard statement(s), pictogram(s), precautionary statement(s) and name, address, and telephone number of the chemical manufacturer, importer, or other responsible party. a) In work area: The employer did not ensure that quality control paint containers were labeled or tagged. The paint contained hazardous chemicals such as but not limited to Xylene and Toluene. Condition noted on or about 06/14/2023. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2929327702 2020-05-01 0202 PPP 2 SOUTH ST, MOUNT VERNON, NY, 10550
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 782145
Loan Approval Amount (current) 782145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MOUNT VERNON, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 58
NAICS code 339950
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 788851.89
Forgiveness Paid Date 2021-03-15
9906548508 2021-03-12 0202 PPS 2 South St, Mount Vernon, NY, 10550-1708
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 782145
Loan Approval Amount (current) 782145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-1708
Project Congressional District NY-16
Number of Employees 58
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 789299.02
Forgiveness Paid Date 2022-02-16

Date of last update: 14 Apr 2025

Sources: New York Secretary of State