Search icon

CHARLES SIGNS INC.

Company Details

Name: CHARLES SIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1995 (30 years ago)
Entity Number: 1944854
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 7856 GOGUEN DRIVE, LIVERPOOL, NY, United States, 13090

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KF3KCQHDT8L3 2025-02-11 7856 GOGUEN DR, LIVERPOOL, NY, 13090, 2515, USA 7856 GOGUEN DRIVE, LIVERPOOL, NY, 13090, 2515, USA

Business Information

Doing Business As CHARLES SIGNS INC
URL http://www.charlessigns.com
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2024-02-27
Initial Registration Date 2009-04-29
Entity Start Date 1968-08-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 339950, 423440, 423990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LINDA A HICKEY
Role CEO
Address 7856 GOGUEN DRIVE, LIVERPOOL, NY, 13090, 2515, USA
Title ALTERNATE POC
Name JAMES M HICKEY
Role PRESIDENT
Address 7856 GOGUEN DR, LIVERPOOL, NY, 13090, USA
Government Business
Title PRIMARY POC
Name LINDA A HICKEY
Role CEO
Address 7856 GOGUEN DRIVE, LIVERPOOL, NY, 13090, 2515, USA
Title ALTERNATE POC
Name JAMES M HICKEY
Role PRESIDENT
Address 7856 GOGUEN DR, LIVERPOOL, NY, 13090, 2515, USA
Past Performance
Title ALTERNATE POC
Name JAMES M HICKEY
Role PRESIDENT
Address 7856 GOGUEN DR, LIVERPOOL, NY, 13090, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5FJS4 Active U.S./Canada Manufacturer 2009-05-01 2024-03-09 2029-02-27 2025-02-11

Contact Information

POC LINDA A. HICKEY
Phone +1 315-652-4306
Fax +1 315-652-3197
Address 7856 GOGUEN DR, LIVERPOOL, ONONDAGA, NY, 13090 2515, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHARLES SIGNS 401(K) PROFIT SHARING PLAN & TRUST 2023 161486391 2024-06-24 CHARLES SIGNS INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561430
Sponsor’s telephone number 3157297755
Plan sponsor’s address 7856 GOGUEN DRIVE, LIVERPOOL, NY, 13090

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing EDWARD ROJAS
CHARLES SIGNS 401(K) PROFIT SHARING PLAN & TRUST 2022 161486391 2023-05-17 CHARLES SIGNS INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561430
Sponsor’s telephone number 3157297755
Plan sponsor’s address 7856 GOGUEN DRIVE, LIVERPOOL, NY, 13090

Signature of

Role Plan administrator
Date 2023-05-17
Name of individual signing EDWARD ROJAS
CHARLES SIGNS 401(K) PROFIT SHARING PLAN & TRUST 2021 161486391 2022-07-29 CHARLES SIGNS INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561430
Sponsor’s telephone number 3157297755
Plan sponsor’s address 7856 GOGUEN DRIVE, LIVERPOOL, NY, 13090

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing LINDA HICKEY

DOS Process Agent

Name Role Address
CHARLES SIGNS INC. DOS Process Agent 7856 GOGUEN DRIVE, LIVERPOOL, NY, United States, 13090

Chief Executive Officer

Name Role Address
LINDA A HICKEY Chief Executive Officer 7856 GOGUEN DRIVE, LIVERPOOL, NY, United States, 13090

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 7856 GOGUEN DRIVE, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-05-02 2023-08-01 Address 7856 GOGUEN DRIVE, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
2023-05-02 2023-05-02 Address 7856 GOGUEN DRIVE, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-08-01 Address 7856 GOGUEN DRIVE, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
2007-08-17 2023-05-02 Address 7856 GOGUEN DRIVE, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
2005-10-05 2023-05-02 Address 7856 GOGUEN DRIVE, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
2005-10-05 2007-08-17 Address 7856 GOGUEN DRIVE, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
2004-05-25 2005-10-05 Address 7970 CARAWAY DRIVE, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
2004-05-25 2005-10-05 Address 7307 OSWEGO RD, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230801009307 2023-08-01 BIENNIAL STATEMENT 2023-08-01
230502003883 2023-05-02 BIENNIAL STATEMENT 2021-08-01
130826002337 2013-08-26 BIENNIAL STATEMENT 2013-08-01
110826002302 2011-08-26 BIENNIAL STATEMENT 2011-08-01
090805002170 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070817003008 2007-08-17 BIENNIAL STATEMENT 2007-08-01
051005002389 2005-10-05 BIENNIAL STATEMENT 2005-08-01
040525002408 2004-05-25 BIENNIAL STATEMENT 2003-08-01
010907002266 2001-09-07 BIENNIAL STATEMENT 2001-08-01
990826002301 1999-08-26 BIENNIAL STATEMENT 1999-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339843237 0215800 2014-07-07 7856 GOGUEN DRIVE, LIVERPOOL, NY, 13090
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-08-06
Case Closed 2015-11-18

Related Activity

Type Complaint
Activity Nr 896187
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2014-09-23
Abatement Due Date 2014-10-26
Current Penalty 840.0
Initial Penalty 1200.0
Final Order 2014-10-14
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: a) Spray painting area, on or about 7/7/14: A respiratory protection program was neither developed nor implemented for employees wearing supplied air respirators while spray painting with products including, but not limited to, paints, hardeners, reducers and accelerators. Abatement certification must be submitted for this item.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 D01 III
Issuance Date 2014-09-23
Abatement Due Date 2014-10-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-10-14
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(d)(1)(iii): The employer did not identify and evaluate the respiratory hazard(s) in the workplace; including a reasonable estimate of employee exposures to respiratory hazards and identification of the contaminant's chemical state and physical form: a) Spray painting area, on or about 7/7/14: Evaluation of contaminants was not performed by methods including, but not limited to, air monitoring for employees wearing supplied air respirators while spray painting with products including, but not limited to, paints, hardeners, reducers and accelerators. Contaminants include particulate, organic vapors and heavy metals. Abatement certification must be submitted for this item.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2014-09-23
Abatement Due Date 2014-10-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-10-14
Nr Instances 1
Nr Exposed 2
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) Spray painting area, on or about 7/7/14: Medical evaluations were not performed for employees wearing supplied air respirators while spray painting with products including, but not limited to, paints, hardeners, reducers and accelerators. Abatement certification must be submitted for this item.
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2014-09-23
Abatement Due Date 2014-10-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-10-14
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(2): Employee(s) using tight-fitting facepiece respirators were not fit tested prior to initial use of the respirator: a) Spray painting area, on or about 7/7/14: Fit testing was not provided for employees wearing supplied air respirators with tight fitting full face pieces while spray painting with products including, but not limited to, paints, hardeners, reducers and accelerators. Abatement certification must be submitted for this item.
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100134 H02 I
Issuance Date 2014-09-23
Abatement Due Date 2014-10-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-10-14
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(h)(2)(i): Respirators were not stored to protect them from damage, contamination, dust, sunlight, extreme temperatures, excessive moisture, and damaging chemicals or were not packed or stored to prevent deformation of the facepiece and exhalation valve: a) Spray painting area, on or about 7/7/14: Respirators were stored in the open, hanging on a rack, without protection from dust, sunlight and chemicals. Abatement certification must be submitted for this item.
Citation ID 01001F
Citaton Type Serious
Standard Cited 19100134 K03
Issuance Date 2014-09-23
Abatement Due Date 2014-10-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-10-14
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(3): Training was not provided prior to requiring employees to use a respirator in the workplace: a) Spray painting area, on or about 7/7/14: Training was not provided for employees wearing supplied air respirators while spray painting with products including, but not limited to, paints, hardeners, reducers and accelerators. Training was not provided on, but not limited to, proper respirator storage, amount and type of workplace contaminants, fit testing, medical evaluations and specifics of supplied air respirators including compressor systems that provide breathable air. Abatement certification must be submitted for this item.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101052 D02
Issuance Date 2014-09-23
Abatement Due Date 2016-12-31
Current Penalty 0.0
Initial Penalty 1200.0
Final Order 2014-10-14
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1052(d)(2): The employer did not perform initial monitoring to determine each employee's exposure to methylene chloride: a) Spray painting area, on or about 8/6/14: An initial determination of short term exposure to methylene chloride was not performed for employees working with Channel Bond Adhesive containing methylene chloride and Klean Strip Adhesive remover containing methylene chloride. Abatement certification must be submitted for this item
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101052 I02
Issuance Date 2014-09-23
Abatement Due Date 2014-10-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-10-14
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1052(i)(2): It was reasonably foreseeable that an employee's eyes may contact solutions containing 0.1 percent or greater methylene chloride and the employer did not provide appropriate eyewash facilities within the immediate work area for emergency use: a) Throughout the facility, on or about 8/6/14: An functional eyewash was not available for employees working with Channel Bond Adhesive containing methylene chloride and Klean Strip Adhesive Remover containing methylene chloride. An existing eyewash was dismantled. Abatement certification must be submitted for this item
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101052 K
Issuance Date 2014-09-23
Abatement Due Date 2014-10-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-10-14
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1052(k): The employer did not communicate the following hazards associated with MC on labels and in material safety data sheets in accordance with the requirements of the Hazard Communication Standard 29 CFR 1910.1200 as a appropriate: cancer, cardiac affects, central nervous system effects, liver effects, and skin and eye irritation: a) Throughout the facility, on or about 8/6/14: Hazards as contained on Safety Data Sheets were not communicated to employees working with Channel Bond Adhesive containing methylene chloride and Klean Strip Adhesive remover containing methylene chloride. The Safety Data Sheets with enclosed hazard information were not available at the work site. Abatement certification must be submitted for this item
Citation ID 01002D
Citaton Type Serious
Standard Cited 19101052 L01
Issuance Date 2014-09-23
Abatement Due Date 2014-10-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-10-14
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1052(l)(1): The employer did not provide information and training for each affected employee prior to or at the time of initial assignment to a job involving potential exposure to methylene chloride: a) Throughout the facility, on or about 8/6/14: Information and training on methylene chloride was not provided for employees working with Channel Bond Adhesive containing methylene chloride and Klean Strip Adhesive Remover containing methylene chloride. Abatement certification must be submitted for this item
306307943 0215800 2003-04-03 RT. 49 RIVER RD, MARCY, NY, 13403
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-04-03
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-05-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2003-04-09
Abatement Due Date 2003-04-14
Current Penalty 250.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1273578302 2021-01-16 0248 PPS 7856 Goguen Dr, Liverpool, NY, 13090-2515
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137300
Loan Approval Amount (current) 137300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 81958
Servicing Lender Name Seneca Savings
Servicing Lender Address 35 Oswego St, BALDWINSVILLE, NY, 13027-2425
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Liverpool, ONONDAGA, NY, 13090-2515
Project Congressional District NY-22
Number of Employees 10
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 81958
Originating Lender Name Seneca Savings
Originating Lender Address BALDWINSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 139037.88
Forgiveness Paid Date 2022-04-27
6585157006 2020-04-07 0248 PPP 7856 Goguen Dt, LIVERPOOL, NY, 13090-2515
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136537
Loan Approval Amount (current) 136500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 81958
Servicing Lender Name Seneca Savings
Servicing Lender Address 35 Oswego St, BALDWINSVILLE, NY, 13027-2425
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIVERPOOL, ONONDAGA, NY, 13090-2515
Project Congressional District NY-22
Number of Employees 9
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 81958
Originating Lender Name Seneca Savings
Originating Lender Address BALDWINSVILLE, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 137730.37
Forgiveness Paid Date 2021-03-05

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2881955 CHARLES SIGNS INC CHARLES SIGNS INC KF3KCQHDT8L3 7856 GOGUEN DR, LIVERPOOL, NY, 13090-2515
Capabilities Statement Link -
Phone Number 315-652-4306
Fax Number 315-652-3197
E-mail Address info@charlessigns.com
WWW Page http://www.charlessigns.com
E-Commerce Website -
Contact Person LINDA HICKEY
County Code (3 digit) 067
Congressional District 22
Metropolitan Statistical Area 8160
CAGE Code 5FJS4
Year Established 1968
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 339950
NAICS Code's Description Sign Manufacturing
Buy Green Yes
Code 423440
NAICS Code's Description Other Commercial Equipment Merchant Wholesalers
Buy Green Yes
Code 423990
NAICS Code's Description Other Miscellaneous Durable Goods Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2079847 Intrastate Non-Hazmat 2024-07-03 40000 2024 4 3 Private(Property)
Legal Name CHARLES SIGNS INC
DBA Name -
Physical Address 7856 GOGUEN DR, LIVERPOOL, NY, 13090, US
Mailing Address 7856 GOGUEN DR, LIVERPOOL, NY, 13090, US
Phone (315) 652-4306
Fax (315) 652-3197
E-mail INFO@CHARLESSIGNS.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 11
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 6
Total Number of Vehicle Inspections for the measurement period 1
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 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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

Date of last update: 14 Mar 2025

Sources: New York Secretary of State