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
100427002285 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080417002711 2008-04-17 BIENNIAL STATEMENT 2008-04-01
060511002053 2006-05-11 BIENNIAL STATEMENT 2006-04-01
040810000559 2004-08-10 CERTIFICATE OF CHANGE 2004-08-10
040409002052 2004-04-09 BIENNIAL STATEMENT 2004-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
337381420 0215800 2012-11-06 3000 ERIE BLVD EAST, SYRACUSE, NY, 13224
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2012-11-06
Emphasis L: HHHT50
Case Closed 2012-11-06
333294528 0213100 2012-04-04 195 NEW KARNER ROAD, ALBANY, NY, 12205
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2012-04-04
Emphasis L: FALL
Case Closed 2012-08-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2012-04-06
Current Penalty 1120.0
Initial Penalty 1600.0
Final Order 2012-04-17
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(13): The top or top step of a stepladder was used as a step: (a) 195 New Karner Road, Main road entrance- On 4 April, 2012 CSHO observed a fall hazard of an employee standing on the top step of a stepladder while working.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1156689101 2021-06-29 0248 PPS 1200 Burnet Ave, Syracuse, NY, 13203-3212
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87575
Loan Approval Amount (current) 87575
Undisbursed Amount 0
Franchise Name Signarama
Lender Location ID 101466
Servicing Lender Name Americu CU
Servicing Lender Address 1916 Black River Blvd, ROME, NY, 13440-2430
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13203-3212
Project Congressional District NY-22
Number of Employees 10
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101466
Originating Lender Name Americu CU
Originating Lender Address ROME, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87709.36
Forgiveness Paid Date 2021-09-07
3602187210 2020-04-27 0248 PPP 102 Headson Dr, Syracuse, NY, 13214
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86795
Loan Approval Amount (current) 86795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101466
Servicing Lender Name Americu CU
Servicing Lender Address 1916 Black River Blvd, ROME, NY, 13440-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13214-0001
Project Congressional District NY-22
Number of Employees 10
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101466
Originating Lender Name Americu CU
Originating Lender Address ROME, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87572.59
Forgiveness Paid Date 2021-03-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1942201 Intrastate Non-Hazmat 2012-10-03 3200 2011 1 3 Private(Property)
Legal Name SENECA SIGNS LLC
DBA Name SIGN A RAMA OF SYRACUSE
Physical Address 3060 ERIE, SYRACUSE, NY, 13224, US
Mailing Address 3060 ERIE, SYRACUSE, NY, 13224, US
Phone (315) 446-9420
Fax (315) 446-9416
E-mail SIGNARAMASYR@VERIZON.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