Search icon

NORTHEAST SIGNAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHEAST SIGNAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2003 (22 years ago)
Entity Number: 2913550
ZIP code: 13060
County: Onondaga
Place of Formation: New York
Address: 101 W MAIN ST, PO BOOX 309, ELBRIDGE, NY, United States, 13060
Principal Address: 101 W MAIN ST, PO BOX 309, ELBRIDGE, NY, United States, 13060

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 W MAIN ST, PO BOOX 309, ELBRIDGE, NY, United States, 13060

Chief Executive Officer

Name Role Address
ROGER J SPAIN Chief Executive Officer 101 W MAIN ST, PO BOX 309, ELBRIDGE, NY, United States, 13060

Form 5500 Series

Employer Identification Number (EIN):
200081061
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2005-07-22 2009-06-01 Address 323 W ROUTE 5, PO BOX 309, ELBRIDGE, NY, 13060, USA (Type of address: Chief Executive Officer)
2005-07-22 2009-06-01 Address 323 W ROUTE 5, PO BOX 309, ELBRIDGE, NY, 13060, USA (Type of address: Principal Executive Office)
2005-07-22 2009-06-01 Address 323 W ROUTE 5, PO BOX 309, ELBRIDGE, NY, 13060, USA (Type of address: Service of Process)
2003-06-02 2005-07-22 Address 323 WEST ROUTE 5, ELBRIDGE, NY, 13060, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170601006338 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006355 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130606007327 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110610002705 2011-06-10 BIENNIAL STATEMENT 2011-06-01
090601002470 2009-06-01 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
47123.00
Total Face Value Of Loan:
47123.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47123
Current Approval Amount:
47123
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
47395.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State