Search icon

THE SIGN STUDIO, INC.

Company Details

Name: THE SIGN STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1996 (29 years ago)
Entity Number: 2034848
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 1 INGALLS AVE, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RONALD J LEVESQUE DOS Process Agent 1 INGALLS AVE, TROY, NY, United States, 12180

Chief Executive Officer

Name Role Address
RONALD J LEVESQUE Chief Executive Officer 1 INGALLS AVE, TROY, NY, United States, 12180

History

Start date End date Type Value
2014-01-31 2014-05-05 Address 1 INGALLS AVE, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1998-05-14 2014-01-31 Address 3001 6TH AVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1998-05-14 2014-01-31 Address 3001 6TH AVE, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1998-05-14 2014-01-31 Address 3001 6TH AVE, TROY, NY, 12180, USA (Type of address: Service of Process)
1996-05-31 2022-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170110006830 2017-01-10 BIENNIAL STATEMENT 2016-05-01
140505006628 2014-05-05 BIENNIAL STATEMENT 2014-05-05
140131002318 2014-01-31 BIENNIAL STATEMENT 2012-05-01
040512002551 2004-05-12 BIENNIAL STATEMENT 2004-05-01
020809002227 2002-08-09 BIENNIAL STATEMENT 2002-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
57617.00
Total Face Value Of Loan:
57617.00
Date:
2020-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
59700.00
Total Face Value Of Loan:
59700.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-11-22
Type:
Planned
Address:
98 NIVER ST., COHOES, NY, 12047
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2014-10-29
Type:
Planned
Address:
437 BALLTOWN RD., SCHENECTADY, NY, 12304
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-09-20
Type:
Planned
Address:
3125 CARMAN RD. TOWNE TV, SCHENECTADY, NY, 12303
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-01-09
Type:
Planned
Address:
BALLTOWN ROAD, NISKAYUNA, NY, 12309
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57617
Current Approval Amount:
57617
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
58143.56
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59900
Current Approval Amount:
59900
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
60535.61

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 266-0010
Add Date:
2002-04-26
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State