Search icon

SENECA SIGNS LLC

Company Details

Name: SENECA SIGNS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Apr 2002 (23 years ago)
Entity Number: 2754851
ZIP code: 13203
County: Onondaga
Place of Formation: New York
Address: 1200 Burnet Ave, Syracuse, NY, United States, 13203

DOS Process Agent

Name Role Address
SIGNARAMA SYRACUSE DOS Process Agent 1200 Burnet Ave, Syracuse, NY, United States, 13203

Agent

Name Role Address
STEVEN L. WERNER Agent 7644 COMMANDER CIRCLE, LIVERPOOL, NY, 13090

History

Start date End date Type Value
2004-08-10 2015-02-06 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2004-08-10 2014-11-21 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2002-04-15 2004-08-10 Address 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2002-04-15 2004-08-10 Address 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220728000979 2022-07-28 BIENNIAL STATEMENT 2022-04-01
201112060363 2020-11-12 BIENNIAL STATEMENT 2020-04-01
150206000751 2015-02-06 CERTIFICATE OF CHANGE 2015-02-06
141121002002 2014-11-21 BIENNIAL STATEMENT 2014-04-01
120525002397 2012-05-25 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2021-06-29
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:
87575.00
Total Face Value Of Loan:
87575.00
Date:
2020-04-28
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:
86795.00
Total Face Value Of Loan:
86795.00
Date:
2014-11-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
322000.00
Total Face Value Of Loan:
322000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-11-06
Type:
Planned
Address:
3000 ERIE BLVD EAST, SYRACUSE, NY, 13224
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2012-04-04
Type:
Prog Related
Address:
195 NEW KARNER ROAD, ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87575
Current Approval Amount:
87575
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
87709.36
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86795
Current Approval Amount:
86795
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
87572.59

Motor Carrier Census

DBA Name:
SIGN A RAMA OF SYRACUSE
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 446-9416
Add Date:
2009-09-22
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State