Search icon

SIGN MAINTENANCE INC.

Company Details

Name: SIGN MAINTENANCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2001 (24 years ago)
Entity Number: 2656297
ZIP code: 14420
County: Monroe
Place of Formation: New York
Address: 706 SALMON CREEK ROAD, BROCKPORT, NY, United States, 14420

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIGN MAINTENANCE INC 401 K PROFIT SHARING PLAN TRUST 2012 161613245 2013-06-26 SIGN MAINTENANCE INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-03-01
Sponsor’s telephone number 5856373805
Plan sponsor’s address PO BOX 431, BROCKPORT, NY, 14420

Signature of

Role Plan administrator
Date 2013-06-26
Name of individual signing SIGN MAINTENANCE INC
SIGN MAINTENANCE INC 401 K PROFIT SHARING PLAN TRUST 2011 161613245 2012-07-12 SIGN MAINTENANCE INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-03-01
Sponsor’s telephone number 5856370339
Plan sponsor’s address 706 SALMON CREEK RD, BROCKPORT, NY, 144209783

Plan administrator’s name and address

Administrator’s EIN 161613245
Plan administrator’s name SIGN MAINTENANCE INC
Plan administrator’s address 706 SALMON CREEK RD, BROCKPORT, NY, 144209783
Administrator’s telephone number 5856370339

Signature of

Role Plan administrator
Date 2012-07-12
Name of individual signing SIGN MAINTENANCE INC
SIGN MAINTENANCE INC 401 K PROFIT SHARING PLAN TRUST 2010 161613245 2011-07-18 SIGN MAINTENANCE INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-03-01
Business code 238900
Sponsor’s telephone number 5856373805
Plan sponsor’s address 706 SALMON CREEK RD, BROCKPORT, NY, 14420

Plan administrator’s name and address

Administrator’s EIN 161613245
Plan administrator’s name SIGN MAINTENANCE INC
Plan administrator’s address 706 SALMON CREEK RD, BROCKPORT, NY, 14420
Administrator’s telephone number 5856373805

Signature of

Role Plan administrator
Date 2011-07-18
Name of individual signing SIGN MAINTENANCE INC
SIGN MAINTENANCE INC 2009 161613245 2010-07-15 SIGN MAINTENANCE INC 3
Three-digit plan number (PN) 001
Effective date of plan 2008-03-01
Business code 339950
Sponsor’s telephone number 5856370339
Plan sponsor’s address 706 SALMON CREEK RD, BROCKPORT, NY, 14420

Plan administrator’s name and address

Administrator’s EIN 161613245
Plan administrator’s name SIGN MAINTENANCE INC
Plan administrator’s address 706 SALMON CREEK RD, BROCKPORT, NY, 14420
Administrator’s telephone number 5856370339

Signature of

Role Plan administrator
Date 2010-07-15
Name of individual signing SIGN MAINTENANCE INC
SIGN MAINTENANCE INC 2009 161613245 2010-07-23 SIGN MAINTENANCE INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-03-01
Business code 339950
Sponsor’s telephone number 5856370339
Plan sponsor’s address 706 SALMON CREEK RD, BROCKPORT, NY, 14420

Plan administrator’s name and address

Administrator’s EIN 161613245
Plan administrator’s name SIGN MAINTENANCE INC
Plan administrator’s address 706 SALMON CREEK RD, BROCKPORT, NY, 14420
Administrator’s telephone number 5856370339

Signature of

Role Plan administrator
Date 2010-07-23
Name of individual signing SIGN MAINTENANCE INC

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 706 SALMON CREEK ROAD, BROCKPORT, NY, United States, 14420

Chief Executive Officer

Name Role Address
CHRISTOPHER KEPLER Chief Executive Officer 706 SALON CREEK ROAD, BROCKPORT, NY, United States, 14420

History

Start date End date Type Value
2001-07-02 2003-07-03 Address 5396 LAKE ROAD, BROCKPORT, NY, 14420, 9720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110830003272 2011-08-30 BIENNIAL STATEMENT 2011-07-01
090803002345 2009-08-03 BIENNIAL STATEMENT 2009-07-01
070801002896 2007-08-01 BIENNIAL STATEMENT 2007-07-01
051006002072 2005-10-06 BIENNIAL STATEMENT 2005-07-01
030703002571 2003-07-03 BIENNIAL STATEMENT 2003-07-01
010702000159 2001-07-02 CERTIFICATE OF INCORPORATION 2001-07-02

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4480565002 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 SIGN MAINTENANCE INC.
Recipient Name Raw SIGN MAINTENANCE INC.
Recipient UEI U8RXHZFKBCV2
Recipient DUNS 002211761
Recipient Address 706 SALMON CREEK ROAD, BROCKPORT, MONROE, NEW YORK, 14420-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1315.00
Face Value of Direct Loan 24000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315441279 0213600 2011-04-06 900 JEFFERSON ROAD, ROCHESTER, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-04-06
Emphasis L: FALL, L: GUTREH, L: LOCALTARG
Case Closed 2012-05-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2011-04-26
Abatement Due Date 2011-04-29
Current Penalty 1350.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-04-26
Abatement Due Date 2011-04-29
Current Penalty 1350.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 2
Gravity 05
314846098 0213600 2010-09-03 156 SOUTH MAIN STREET, ALBION, NY, 14411
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-09-03
Emphasis L: FALL
Case Closed 2010-09-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2010-09-13
Abatement Due Date 2010-09-16
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 13 Mar 2025

Sources: New York Secretary of State