Search icon

ROME SIGN & DISPLAY CO., INC.

Company Details

Name: ROME SIGN & DISPLAY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2002 (23 years ago)
Entity Number: 2766691
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 510 ERIE BLVD W, ROME, NY, United States, 13440
Principal Address: 506 RIVERSIDE DR, ROME, NY, United States, 13440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROME SIGN & DISPLAY CO., INC 401(K) PLAN 2013 470875965 2014-07-21 ROME SIGN & DISPLAY CO., INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 332900
Sponsor’s telephone number 3153360550
Plan sponsor’s address 510 ERIE BLVD W, ROME, NY, 134404806

Signature of

Role Plan administrator
Date 2014-07-21
Name of individual signing ANNA JOHNSON
Role Employer/plan sponsor
Date 2014-07-21
Name of individual signing ANNA JOHNSON
ROME SIGN & DISPLAY CO., INC 401(K) PLAN 2012 470875965 2013-07-15 ROME SIGN & DISPLAY CO., INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 332900
Sponsor’s telephone number 3153360550
Plan sponsor’s address 510 ERIE BLVD W, ROME, NY, 134404806

Signature of

Role Plan administrator
Date 2013-07-15
Name of individual signing TERRENCE DENTON
Role Employer/plan sponsor
Date 2013-07-15
Name of individual signing TERRENCE DENTON
ROME SIGN & DISPLAY CO., INC 401(K) PLAN 2011 470875965 2012-05-10 ROME SIGN & DISPLAY CO., INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 332900
Sponsor’s telephone number 3153360550
Plan sponsor’s address 510 ERIE BLVD W, ROME, NY, 134404806

Plan administrator’s name and address

Administrator’s EIN 470875965
Plan administrator’s name ROME SIGN & DISPLAY CO., INC
Plan administrator’s address 510 ERIE BLVD W, ROME, NY, 134404806
Administrator’s telephone number 3153360550

Signature of

Role Plan administrator
Date 2012-05-10
Name of individual signing ANNA JOHNSON
Role Employer/plan sponsor
Date 2012-05-10
Name of individual signing ANNA JOHNSON

Chief Executive Officer

Name Role Address
TERRENCE M DENTON Chief Executive Officer 510 ERIE BLVD W, ROME, NY, United States, 13440

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 510 ERIE BLVD W, ROME, NY, United States, 13440

History

Start date End date Type Value
2024-09-23 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-10 2015-01-22 Address 510 ERIE BLVD W, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2004-05-10 2015-01-22 Address 115 HILSON DR, ROME, NY, 13440, USA (Type of address: Principal Executive Office)
2004-05-10 2015-01-22 Address 510 ERIE BLVD W, ROME, NY, 13440, USA (Type of address: Service of Process)
2002-05-14 2004-05-10 Address 412 WEST DOMINICK ST, ROME, NY, 13440, USA (Type of address: Service of Process)
2002-05-14 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150122002074 2015-01-22 BIENNIAL STATEMENT 2014-05-01
060510002667 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040510002378 2004-05-10 BIENNIAL STATEMENT 2004-05-01
020514000324 2002-05-14 CERTIFICATE OF INCORPORATION 2002-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312366982 0215800 2008-12-02 RITE AID, 40 KELLOGG ROAD, NEW HARTFORD, NY, 13413
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2008-12-02
Emphasis S: ELECTRICAL
Case Closed 2009-02-20

Related Activity

Type Referral
Activity Nr 200887339
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2009-01-22
Abatement Due Date 2009-01-27
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100303 C03
Issuance Date 2009-01-22
Abatement Due Date 2009-01-27
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2009-01-22
Abatement Due Date 2009-01-27
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2009-01-22
Abatement Due Date 2009-01-27
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100332 B01
Issuance Date 2009-01-22
Abatement Due Date 2009-02-24
Nr Instances 1
Nr Exposed 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7417647202 2020-04-28 0248 PPP 510 Erie Blvd West, ROME, NY, 13440
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Change of Ownership
Project Address ROME, ONEIDA, NY, 13440-0002
Project Congressional District NY-22
Number of Employees 3
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15161.1
Forgiveness Paid Date 2021-06-11
4809508600 2021-03-20 0248 PPS 510 Erie Blvd W, Rome, NY, 13440-4806
Loan Status Date 2022-09-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27800
Loan Approval Amount (current) 27800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rome, ONEIDA, NY, 13440-4806
Project Congressional District NY-22
Number of Employees 5
NAICS code 541850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28189.2
Forgiveness Paid Date 2022-08-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State