Search icon

SIGNS NOW OF ROCHESTER, INC.

Company Details

Name: SIGNS NOW OF ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1999 (26 years ago)
Entity Number: 2386939
ZIP code: 14623
County: Monroe
Place of Formation: New York
Principal Address: 77 COVENTRY AVE, ROCHESTER, NY, United States, 14610
Address: 333 WEST HENRIETTA ROAD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIE ST GERMAINE Chief Executive Officer 358 JEFFERSON RD, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 WEST HENRIETTA ROAD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2001-08-08 2003-06-25 Address 5 BURLINGTON AVE, ROCHESTER, NY, 14619, USA (Type of address: Principal Executive Office)
2001-08-08 2009-02-04 Address 358 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1999-06-09 2001-08-08 Address 11 RAYMOND AVE, P.O.B OX 2990, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090811002389 2009-08-11 BIENNIAL STATEMENT 2009-06-01
090204000629 2009-02-04 CERTIFICATE OF CHANGE 2009-02-04
030625002350 2003-06-25 BIENNIAL STATEMENT 2003-06-01
010808002930 2001-08-08 BIENNIAL STATEMENT 2001-06-01
990609000523 1999-06-09 CERTIFICATE OF INCORPORATION 1999-06-09

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4177285009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SIGNS NOW OF ROCHESTER, INC.
Recipient Name Raw SIGNS NOW OF ROCHESTER INC.
Recipient DUNS 171093979
Recipient Address 3333 WEST HENRIETTA ROAD, ROCHESTER, MONROE, NEW YORK, 14623-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 460.00
Face Value of Direct Loan 100000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8172077105 2020-04-15 0219 PPP 1128 LEXINGTON AVE BLDG 1, ROCHESTER, NY, 14606-2909
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129500
Loan Approval Amount (current) 129500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14606-2909
Project Congressional District NY-25
Number of Employees 10
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 131096.58
Forgiveness Paid Date 2021-07-22
2254938509 2021-02-20 0219 PPS 1128 Lexington Ave, Rochester, NY, 14606-2909
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119300
Loan Approval Amount (current) 119300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-2909
Project Congressional District NY-25
Number of Employees 8
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 119962.78
Forgiveness Paid Date 2021-09-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4209831 Intrastate Non-Hazmat 2024-03-18 33990 2024 1 1 Private(Property)
Legal Name SIGNS NOW OF ROCHESTER INC
DBA Name IMAGE360 ROCHESTER
Physical Address 1128 LEXINGTON AVE BLDG 1, ROCHESTER, NY, 14606-2909, US
Mailing Address 1128 LEXINGTON AVE BLDG 1, ROCHESTER, NY, 14606-2909, US
Phone (585) 272-1234
Fax -
E-mail JULIE@IMAGE360ROCHESTER.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
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 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
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: 31 Mar 2025

Sources: New York Secretary of State