Search icon

VOSS SIGNS, LLC

Headquarter

Company Details

Name: VOSS SIGNS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jul 1998 (27 years ago)
Entity Number: 2277308
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Address: PO BOX 553, MANLIUS, NY, United States, 13104

Links between entities

Type Company Name Company Number State
Headquarter of VOSS SIGNS, LLC, KENTUCKY 0953622 KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XFUXTNNNHWF6 2024-06-11 112 FAIRGROUNDS DR, MANLIUS, NY, 13104, 2429, USA PO BOX 553, MANLIUS, NY, 13104, 0553, USA

Business Information

Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2023-06-14
Initial Registration Date 2001-08-14
Entity Start Date 1968-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 314999, 323113, 339950

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEFF L WOODWORTH
Role VICE PRESIDENT
Address 112 FAIRGROUNDS DRIVE, PO BOX 553, MANLIUS, NY, 13104, USA
Title ALTERNATE POC
Name LINZY KIEFER
Address 112 FAIRGROUNDS DRIVE, PO BOX 553, MANLIUS, NY, 13104, USA
Government Business
Title PRIMARY POC
Name JEFF L WOODWORTH
Role VICE PRESIDENT
Address 112 FAIRGROUNDS DRIVE, PO BOX 553, MANLIUS, NY, 13104, USA
Title ALTERNATE POC
Name JAMES MENTER
Address PO BOX 553, 112 FAIRGROUNDS DRIVE, MANLIUS, NY, 13104, USA
Past Performance
Title PRIMARY POC
Name JEFF WOODWORTH
Address PO BOX 553, MANLIUS, NY, 13104, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0WTU8 Active U.S./Canada Manufacturer 1993-04-08 2024-05-23 2029-05-23 2025-05-15

Contact Information

POC COURTNEY RUSSELL
Phone +1 315-682-6418
Fax +1 315-682-7335
Address 112 FAIRGROUNDS DR, MANLIUS, NY, 13104 2429, 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
VOSS SIGNS, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2023 161553963 2024-06-27 VOSS SIGNS, LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-02-01
Business code 541800
Sponsor’s telephone number 3156826418
Plan sponsor’s address 112 FAIRGROUNDS DRIVE, MANLIUS, NY, 13104

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing SHIRLEY HORNER
VOSS SIGNS, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2022 161553963 2023-07-19 VOSS SIGNS, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-02-01
Business code 541800
Sponsor’s telephone number 3156826418
Plan sponsor’s address 112 FAIRGROUNDS DRIVE, MANLIUS, NY, 13104

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing SHIRLEY HORNER
VOSS SIGNS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 161553963 2022-03-30 VOSS SIGNS LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-02-01
Business code 541800
Sponsor’s telephone number 3156826418
Plan sponsor’s address 112 FAIRGROUNDS DRIVE, MANLIUS, NY, 13104

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing JAMES MENTER
VOSS SIGNS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 161553963 2021-09-30 VOSS SIGNS LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-02-01
Business code 541800
Sponsor’s telephone number 3156826418
Plan sponsor’s address 112 FAIRGROUNDS DRIVE, MANLIUS, NY, 13104

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing JAMES MENTER
VOSS SIGNS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 161553963 2020-07-21 VOSS SIGNS LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-02-01
Business code 541800
Sponsor’s telephone number 3156826418
Plan sponsor’s address 112 FAIRGROUNDS DRIVE, MANLIUS, NY, 13104

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing JAMES L. MENTER
VOSS SIGNS LLC 401 K PROFIT SHARING PLAN TRUST 2018 161553963 2019-05-20 VOSS SIGNS LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-02-01
Business code 541800
Sponsor’s telephone number 3156826418
Plan sponsor’s address 112 FAIRGROUNDS DRIVE, MANLIUS, NY, 13104

Signature of

Role Plan administrator
Date 2019-05-20
Name of individual signing JAMES L. MENTER
VOSS SIGNS LLC 401 K PROFIT SHARING PLAN TRUST 2017 161553963 2018-04-06 VOSS SIGNS LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-02-01
Business code 541800
Sponsor’s telephone number 3156826418
Plan sponsor’s address 112 FAIRGROUNDS DRIVE, MANLIUS, NY, 13104

Signature of

Role Plan administrator
Date 2018-04-06
Name of individual signing DEBORAH J. MENTER
VOSS SIGNS LLC 401 K PROFIT SHARING PLAN TRUST 2016 161553963 2017-07-07 VOSS SIGNS LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-02-01
Business code 541800
Sponsor’s telephone number 3156826418
Plan sponsor’s address 112 FAIRGROUNDS DRIVE, MANLIUS, NY, 13104

Signature of

Role Plan administrator
Date 2017-07-07
Name of individual signing DEBORAH J. MENTER
VOSS SIGNS LLC 401 K PROFIT SHARING PLAN TRUST 2015 161553963 2016-07-19 VOSS SIGNS LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-02-01
Business code 541800
Sponsor’s telephone number 3156826418
Plan sponsor’s address 112 FAIRGROUNDS DRIVE, MANLIUS, NY, 13104

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing DEBORAH J. MENTER
VOSS SIGNS LLC 401 K PROFIT SHARING PLAN TRUST 2014 161553963 2015-10-01 VOSS SIGNS LLC 39
Three-digit plan number (PN) 001
Effective date of plan 1999-02-01
Business code 541800
Sponsor’s telephone number 3156826418
Plan sponsor’s address PO BOX 553, MANLIUS, NY, 13104

Signature of

Role Plan administrator
Date 2015-10-01
Name of individual signing DEBORAH J. MENTER

DOS Process Agent

Name Role Address
VOSS SIGNS, LLC DOS Process Agent PO BOX 553, MANLIUS, NY, United States, 13104

History

Start date End date Type Value
2004-06-25 2024-08-21 Address PO BOX 553, MANLIUS, NY, 13104, 0553, USA (Type of address: Service of Process)
1998-07-09 2004-06-25 Address 4353 ORAN STATION ROAD, MANLIUS, NY, 13104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240821002738 2024-08-21 BIENNIAL STATEMENT 2024-08-21
220701003286 2022-07-01 BIENNIAL STATEMENT 2022-07-01
200707060965 2020-07-07 BIENNIAL STATEMENT 2020-07-01
160705008369 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140703006190 2014-07-03 BIENNIAL STATEMENT 2014-07-01
120706006219 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100719002734 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080711002315 2008-07-11 BIENNIAL STATEMENT 2008-07-01
060619002548 2006-06-19 BIENNIAL STATEMENT 2006-07-01
040625002368 2004-06-25 BIENNIAL STATEMENT 2004-07-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INF315608V038 2008-09-26 2008-11-26 2008-11-26
Unique Award Key CONT_AWD_INF315608V038_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title SIGNS AND POSTS
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes 9905: SIGNS,AD DISPLAYS & IDENT PLATES

Recipient Details

Recipient VOSS SIGNS LLC
UEI XFUXTNNNHWF6
Legacy DUNS 057763583
Recipient Address UNITED STATES, 112 FAIRGROUNDS DR, MANLIUS, 131042429
PO AWARD INF201818M325 2008-09-25 2008-12-31 2008-12-31
Unique Award Key CONT_AWD_INF201818M325_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title DIRECTIONAL SIGNS
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes 9905: SIGNS,AD DISPLAYS & IDENT PLATES

Recipient Details

Recipient VOSS SIGNS LLC
UEI XFUXTNNNHWF6
Legacy DUNS 057763583
Recipient Address UNITED STATES, 112 FAIRGROUNDS DR, MANLIUS, 131042429
PO AWARD INF336708M046 2008-09-25 2008-11-15 2008-11-15
Unique Award Key CONT_AWD_INF336708M046_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title SIGNAGE FOR TRAIL OFF REFUGE, PER CHALLENGE COST SHARE AGREEMENT
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes 9905: SIGNS,AD DISPLAYS & IDENT PLATES

Recipient Details

Recipient VOSS SIGNS LLC
UEI XFUXTNNNHWF6
Legacy DUNS 057763583
Recipient Address UNITED STATES, 112 FAIRGROUNDS DR, MANLIUS, 131042429
PO AWARD INF41680M033 2008-09-19 2008-10-31 2008-10-31
Unique Award Key CONT_AWD_INF41680M033_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title MUST MEET USFWS SPECIFICATIONS FOR SIGNAGE
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes T001: ARTS/GRAPHICS SERVICES

Recipient Details

Recipient VOSS SIGNS LLC
UEI XFUXTNNNHWF6
Legacy DUNS 057763583
Recipient Address UNITED STATES, 112 FAIRGROUNDS DR, MANLIUS, 131042429
PO AWARD INF425358V916 2008-09-17 2008-10-01 2008-10-01
Unique Award Key CONT_AWD_INF425358V916_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title SIGNS
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes 7690: MISCELLANEOUS PRINTED MATTER

Recipient Details

Recipient VOSS SIGNS LLC
UEI XFUXTNNNHWF6
Legacy DUNS 057763583
Recipient Address UNITED STATES, 112 FAIRGROUNDS DR, MANLIUS, 131042429
PO AWARD INF335908V015 2008-09-16 2008-12-01 2008-12-01
Unique Award Key CONT_AWD_INF335908V015_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title NATIONAL WILDLIFE REFUGE SIGNS AND END OF PUBLIC USE SIGNS TO BE POSTED ON BIG MUDDY NFWR
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes 9905: SIGNS,AD DISPLAYS & IDENT PLATES

Recipient Details

Recipient VOSS SIGNS LLC
UEI XFUXTNNNHWF6
Legacy DUNS 057763583
Recipient Address UNITED STATES, 112 FAIRGROUNDS DR, MANLIUS, 131042429
PO AWARD INF215538M014 2008-09-08 2008-09-08 2008-09-08
Unique Award Key CONT_AWD_INF215538M014_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Recipient Details

Recipient VOSS SIGNS LLC
UEI XFUXTNNNHWF6
Legacy DUNS 057763583
Recipient Address UNITED STATES, 112 FAIRGROUNDS DR, MANLIUS, 131042429
PO AWARD INF335808M034 2008-08-26 2008-11-20 2008-11-20
Unique Award Key CONT_AWD_INF335808M034_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title SIGNS
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes 9905: SIGNS,AD DISPLAYS & IDENT PLATES

Recipient Details

Recipient VOSS SIGNS LLC
UEI XFUXTNNNHWF6
Legacy DUNS 057763583
Recipient Address UNITED STATES, 112 FAIRGROUNDS DR, MANLIUS, 131042429
PO AWARD INF436958M006 2008-08-05 2008-09-11 2008-09-11
Unique Award Key CONT_AWD_INF436958M006_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

NAICS Code 339950: SIGN MANUFACTURING

Recipient Details

Recipient VOSS SIGNS LLC
UEI XFUXTNNNHWF6
Legacy DUNS 057763583
Recipient Address UNITED STATES, 112 FAIRGROUNDS DR, MANLIUS, 131042429
PO AWARD INF436708M244 2008-07-23 2008-08-15 2008-08-15
Unique Award Key CONT_AWD_INF436708M244_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title FWS-A-6 REFUGE BOUNDARY SIGNS
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes 9905: SIGNS,AD DISPLAYS & IDENT PLATES

Recipient Details

Recipient VOSS SIGNS LLC
UEI XFUXTNNNHWF6
Legacy DUNS 057763583
Recipient Address UNITED STATES, 112 FAIRGROUNDS DR, MANLIUS, 131042429

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341259232 0215800 2016-02-17 112 FAIRGROUNDS DRIVE, MANLIUS, NY, 13104
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2016-02-17
Emphasis L: HHHT50, N: AMPUTATE, P: HHHT50
Case Closed 2016-04-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2016-03-11
Current Penalty 1137.75
Initial Penalty 1517.0
Final Order 2016-03-22
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(2): Listed or labeled electrical equipment was not used or installed in accordance with instructions included in the listing or labeling: a) Digital Finishing Room, on or about 2/1716: Employees used a metal outlet box connected to flexible cord that was not in accordance with UL approval. Boxes are listed for permanent mounting only.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100305 G01 IV A
Issuance Date 2016-03-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-03-22
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(1)(iv)(A): Flexible cords and cables were used as a substitute for the fixed wiring of a structure: a) Digital Finishing Room, on or about 2/17/16: Edward Segal Grommeter Machine was using temporary wiring, an extension cord was being used as a substitute for permanent wiring.
Citation ID 02001A
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 2016-03-11
Abatement Due Date 2016-04-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-03-22
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i): The employer did not conduct an annual or more frequent inspection of the energy control procedure to ensure that the procedure and requirements of this standard were followed: a) Throughout the facility, on or about 2/17/16: No periodic inspections was conducted of the energy control procedures to ensure that the procedures and requirements of the standard were being followed. Employees perform servicing and/or maintenance on various machinery or equipment including but not limited to: Round Corner Machine; Lawson Guillotine Cutter; Die Cutter; Paper Cutter; Punch/Round Corner Machine and Screen Printing Presses.
Citation ID 02001B
Citaton Type Other
Standard Cited 19100147 C06 II
Issuance Date 2016-03-11
Abatement Due Date 2016-04-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-03-22
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(ii): The employer had not certified that periodic inspections of the energy control procedures had been performed: a) Throughout the facility, on or about 2/17/16: No certification that periodic inspections had been performed on the energy control procedures.
314346685 0215800 2010-08-11 112 FAIRGROUNDS DRIVE, MANLIUS, NY, 13104
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-08-11
Emphasis L: NBIHIHAZ, S: AMPUTATIONS
Case Closed 2010-09-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 D03 II
Issuance Date 2010-08-20
Abatement Due Date 2010-09-22
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 8
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2010-08-20
Abatement Due Date 2010-09-22
Current Penalty 367.5
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2010-08-20
Abatement Due Date 2010-09-22
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 5
Nr Exposed 4
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2010-08-20
Abatement Due Date 2010-09-22
Current Penalty 612.5
Initial Penalty 875.0
Nr Instances 3
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2010-08-20
Abatement Due Date 2010-08-30
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2010-08-20
Abatement Due Date 2010-08-30
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 G01 IVA
Issuance Date 2010-08-20
Abatement Due Date 2010-09-22
Nr Instances 2
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2694137208 2020-04-16 0248 PPP 112 FAIRGROUNDS DR, MANLIUS, NY, 13104
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 315967
Loan Approval Amount (current) 315967
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANLIUS, ONONDAGA, NY, 13104-0001
Project Congressional District NY-22
Number of Employees 32
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 317945.3
Forgiveness Paid Date 2020-12-04

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0557680 VOSS SIGNS LLC - XFUXTNNNHWF6 112 FAIRGROUNDS DR, MANLIUS, NY, 13104-2429
Capabilities Statement Link -
Phone Number 315-682-6418
Fax Number 315-682-7335
E-mail Address vosssigns@vosssigns.com
WWW Page -
E-Commerce Website https://VossSigns.com
Contact Person COURTNEY RUSSELL
County Code (3 digit) 067
Congressional District 22
Metropolitan Statistical Area 8160
CAGE Code 0WTU8
Year Established 1968
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative Screen printing of signage for indoor and long term outdoor use. Full Color Digital Printing.
Special Equipment/Materials Large format roll to roll digital printers, Semi automatic screen printing presses
Business Type Percentages Manufacturing (100 %)
Keywords signs, banners, full color, digital printing, aluminum, plastic, screen printing, uchannel, decals, stickers, vinyl, magnetic, sign bases, posts, snowpoles, delineators, reflective, floor stands, custom signs, large format
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name James L. Menter
Role Managing Member
Name Jerry A. Menter
Role Member

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 $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 339950
NAICS Code's Description Sign Manufacturing
Buy Green Yes
Code 314999
NAICS Code's Description All Other Miscellaneous Textile Product Mills
Buy Green Yes
Code 323113
NAICS Code's Description Commercial Screen Printing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer
Exporting to Canada
Desired Export Business Relationships Direct export sales
Description of Export Objective(s) Sells signs out of the US

Date of last update: 31 Mar 2025

Sources: New York Secretary of State