Search icon

SIGN & LIGHTING SERVICES LLC

Company Details

Name: SIGN & LIGHTING SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 May 2004 (21 years ago)
Entity Number: 3055036
ZIP code: 14519
County: Wayne
Place of Formation: New York
Address: 530 STATE ROUTE 104, ONTARIO, NY, United States, 14519

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 530 STATE ROUTE 104, ONTARIO, NY, United States, 14519

Form 5500 Series

Employer Identification Number (EIN):
651226422
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2006-04-25 2010-05-18 Address 530 ROUTE 104, ONTARIO, NY, 14519, USA (Type of address: Service of Process)
2004-05-18 2006-04-25 Address 5200 SWADLING ROAD, ONTARIO, NY, 14519, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100518003348 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080514002338 2008-05-14 BIENNIAL STATEMENT 2008-05-01
060425002361 2006-04-25 BIENNIAL STATEMENT 2006-05-01
040518000655 2004-05-18 ARTICLES OF ORGANIZATION 2004-05-18

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ08M0035
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2007-11-29
Total Dollars Obligated:
4100.00
Current Total Value Of Award:
4100.00
Potential Total Value Of Award:
4100.00
Description:
15' EXTERIOR SIGN, MNRR
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
6240: ELECTRIC LAMPS

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
79417.00
Total Face Value Of Loan:
79417.00
Date:
2020-04-13
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:
97140.00
Total Face Value Of Loan:
97140.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-01-11
Type:
Planned
Address:
720 JEFFERSON ROAD MARKET SQUARE PLAZA, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-09-08
Type:
Planned
Address:
LOWE'S STORE, BETWEEN PARK ROAD & VETERANS MEMORIA, BATAVIA, NY, 14020
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97140
Current Approval Amount:
97140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98209.87
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79417
Current Approval Amount:
79417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80041.46

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 265-4473
Add Date:
2005-08-11
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
8
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State