Search icon

SPEEDY SIGN FX, INC.

Company Details

Name: SPEEDY SIGN FX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2002 (23 years ago)
Entity Number: 2721490
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 639 OLD COUNTRY RD, RIVERHEAD, NY, United States, 11901
Principal Address: 26 HIGH MEADOW LANE, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP DOMINICI Chief Executive Officer 26 HIGH MEADOW LANE, RIVERHEAD, NY, United States, 11901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 639 OLD COUNTRY RD, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2002-01-22 2014-03-07 Address 1075 PORTION ROAD, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140307002102 2014-03-07 BIENNIAL STATEMENT 2014-01-01
100201002173 2010-02-01 BIENNIAL STATEMENT 2010-01-01
060201002733 2006-02-01 BIENNIAL STATEMENT 2006-01-01
040107002643 2004-01-07 BIENNIAL STATEMENT 2004-01-01
020122000355 2002-01-22 CERTIFICATE OF INCORPORATION 2002-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311135529 0214700 2008-10-27 439 MAIN STREET, ISLIP, NY, 11751
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-10-27
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-12-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-10-28
Abatement Due Date 2008-11-03
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-10-28
Abatement Due Date 2008-11-03
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260454 A01
Issuance Date 2008-10-28
Abatement Due Date 2008-11-07
Nr Instances 1
Nr Exposed 1
Gravity 03
311132237 0214700 2007-10-17 733 MIDDLE COUNTRY ROAD, SELDEN, NY, 11784
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-10-17
Emphasis S: ELECTRICAL, S: FALL FROM HEIGHT, L: FALL
Case Closed 2007-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1534757703 2020-05-01 0235 PPP 26 HIGH MEADOW LN, RIVERHEAD, NY, 11901
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8187
Loan Approval Amount (current) 8187
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 Y
Business Age Description Existing or more than 2 years old
Project Address RIVERHEAD, SUFFOLK, NY, 11901-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8260.32
Forgiveness Paid Date 2021-03-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2592153 Intrastate Non-Hazmat 2021-01-29 190000 2021 1 1 Private(Property)
Legal Name SPEEDY SIGN FX INC
DBA Name -
Physical Address 26 HIGH MEADOW LANE, RIVERHEAD, NY, 11901, US
Mailing Address 26 HIGH MEADOW LANE, RIVERHEAD, NY, 11901, US
Phone (631) 451-3000
Fax -
E-mail SPEEDYSIGNFX@OPTONLINE.NET

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: 30 Mar 2025

Sources: New York Secretary of State