Search icon

NASONI SIGNS INC.

Company Details

Name: NASONI SIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2002 (23 years ago)
Entity Number: 2783233
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Address: 3180 OLIVE DRIVE, BALDWINSVILLE, NY, United States, 13027
Principal Address: 7879 OSWEGO ROAD, LIVERPOOL, NY, United States, 13090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3180 OLIVE DRIVE, BALDWINSVILLE, NY, United States, 13027

Chief Executive Officer

Name Role Address
RAYMOND J NASONI Chief Executive Officer 7879 OSWEGO ROAD, LIVERPOOL, NY, United States, 13090

History

Start date End date Type Value
2008-07-24 2012-06-14 Address 7607 OSWEGO ROAD, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
2008-07-24 2012-06-14 Address 7607 OSWEGO RD, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office)
2004-07-07 2008-07-24 Address 7879 OSWEGO RD RTE 57, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
2004-07-07 2008-07-24 Address SIGN A RAMA, 7879 OSWEGO ROAD RTE 57, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120614006388 2012-06-14 BIENNIAL STATEMENT 2012-06-01
100617002660 2010-06-17 BIENNIAL STATEMENT 2010-06-01
080724002978 2008-07-24 BIENNIAL STATEMENT 2008-06-01
060526002932 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040707002709 2004-07-07 BIENNIAL STATEMENT 2004-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ11P0029
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4230.00
Base And Exercised Options Value:
4230.00
Base And All Options Value:
4230.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-12-16
Description:
SIGNS
Naics Code:
339950: SIGN MANUFACTURING
Product Or Service Code:
9905: SIGNS,AD DISPLAYS & IDENT PLATES

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
32789.02
Total Face Value Of Loan:
32789.02
Date:
2020-05-07
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:
35592.95
Total Face Value Of Loan:
35592.95

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32789.02
Current Approval Amount:
32789.02
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32961.5
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35592.95
Current Approval Amount:
35592.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33556.86

Motor Carrier Census

DBA Name:
SIGN A RAMA
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 652-1563
Add Date:
2006-03-26
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State