Search icon

CLINTON SIGNS, INC.

Company Details

Name: CLINTON SIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1965 (60 years ago)
Entity Number: 190813
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 1407 EMPIRE BLVD., WEBSTER, NY, United States, 14580
Principal Address: 1407 EMPIRE BLVD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MAMMANO III Chief Executive Officer 1407 EMPIRE BLVD, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1407 EMPIRE BLVD., WEBSTER, NY, United States, 14580

History

Start date End date Type Value
1995-02-23 1997-09-09 Address 1407 EMPIRE BLVD., WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1995-02-23 1997-09-09 Address 1407 EMPIRE BLVD., WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
1965-09-14 1995-02-23 Address 1407 EMPIRE BLVD., PENFIELD, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20131204033 2013-12-04 ASSUMED NAME CORP INITIAL FILING 2013-12-04
131022002386 2013-10-22 BIENNIAL STATEMENT 2013-09-01
110921002013 2011-09-21 BIENNIAL STATEMENT 2011-09-01
091014002909 2009-10-14 BIENNIAL STATEMENT 2009-09-01
070926002247 2007-09-26 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2021-04-19
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:
24152.00
Total Face Value Of Loan:
24152.00
Date:
2020-04-14
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:
24152.00
Total Face Value Of Loan:
24152.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-04-23
Type:
Planned
Address:
910 ELMGROVE ROAD, GATES, NY, 14624
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-03-29
Type:
Planned
Address:
3927 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-02-23
Type:
Prog Related
Address:
1887 WEST RIDGE ROAD, GREECE, NY, 14626
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-07-11
Type:
Planned
Address:
7491 VICTOR PITTSFORD ROAD, VICTOR, NY, 14580
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-06-21
Type:
Planned
Address:
1407 EMPIRE BOULEVARD, WEBSTER, NY, 14580
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2021-04-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24152
Current Approval Amount:
24152
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24533.8
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24152
Current Approval Amount:
24152
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24463

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-04-18
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
1
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State