Search icon

ROME SIGN & DISPLAY CO., INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
470875965
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
27800.00
Total Face Value Of Loan:
27800.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
15000.00
Total Face Value Of Loan:
15000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-12-02
Type:
Referral
Address:
RITE AID, 40 KELLOGG ROAD, NEW HARTFORD, NY, 13413
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15161.1
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27800
Current Approval Amount:
27800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28189.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State