Search icon

RAPP SIGNS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAPP SIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1995 (30 years ago)
Entity Number: 1906464
ZIP code: 13778
County: Broome
Place of Formation: New York
Address: 3979 NY ROUTE 206, AUTHORIZED PERSON, NY, United States, 13778
Principal Address: 3979 NYS RTE 206, GREENE, NY, United States, 13778

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
RAPP SIGNS, INC. DOS Process Agent 3979 NY ROUTE 206, AUTHORIZED PERSON, NY, United States, 13778

Chief Executive Officer

Name Role Address
DAVID J RAPP Chief Executive Officer 3979 NYS RTE 206, GREENE, NY, United States, 13778

History

Start date End date Type Value
2025-04-23 2025-04-23 Address 3979 NYS RTE 206, GREENE, NY, 13778, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-04-23 Address 3979 NYS RTE 206, GREENE, NY, 13778, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-04-23 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2023-03-02 2023-03-02 Address 3979 NYS RTE 206, GREENE, NY, 13778, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-04-23 Address 3979 NY ROUTE 206, AUTHORIZED PERSON, NY, 13778, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250423003237 2025-04-23 BIENNIAL STATEMENT 2025-04-23
230302003058 2023-03-02 BIENNIAL STATEMENT 2023-03-01
210301060239 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190306060619 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301006512 2017-03-01 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
73160.00
Total Face Value Of Loan:
73160.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-07-24
Type:
Planned
Address:
3979 NY ROUTE 206, GREENE, NY, 13778
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2013-02-21
Type:
Planned
Address:
ALLIANCE BANK 7799 OSWEGO ROAD, LIVERPOOL, NY, 13090
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-03-25
Type:
Planned
Address:
ONEONTA PLAZA, ROUTE 7, ONEONTA, NY, 13820
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-09-09
Type:
Referral
Address:
MCDONALDS, ROUTE 13 & ROUTE 81, CORTLAND, NY, 13045
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73160
Current Approval Amount:
73160
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74110.08

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(607) 656-8677
Add Date:
2005-07-26
Operation Classification:
Private(Property)
power Units:
6
Drivers:
3
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State