Search icon

PREMIER SIGN SYSTEMS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PREMIER SIGN SYSTEMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Aug 2004 (21 years ago)
Entity Number: 3086549
ZIP code: 14621
County: Monroe
Place of Formation: New York
Address: 10 EXCEL DRIVE, ROCHESTER, NY, United States, 14621

DOS Process Agent

Name Role Address
PREMIER SIGN SYSTEMS, LLC DOS Process Agent 10 EXCEL DRIVE, ROCHESTER, NY, United States, 14621

Form 5500 Series

Employer Identification Number (EIN):
201460137
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2012-08-09 2024-06-13 Address 10 EXCEL DRIVE, ROCHESTER, NY, 14621, 3470, USA (Type of address: Service of Process)
2011-11-02 2012-08-09 Address 111 HOLLEDER PARKWAY, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
2004-08-04 2011-11-02 Address P.O. BOX 22903, ROCHESTER, NY, 14692, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240613003508 2024-06-13 BIENNIAL STATEMENT 2024-06-13
200803061147 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180806006001 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160803006254 2016-08-03 BIENNIAL STATEMENT 2016-08-01
120809006009 2012-08-09 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
224330.00
Total Face Value Of Loan:
224330.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
245025.00
Total Face Value Of Loan:
245025.00
Date:
2012-02-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2011-10-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
323000.00
Total Face Value Of Loan:
323000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-11-15
Type:
Planned
Address:
811 JEFFERSON ROAD PANERA BREAD, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
224330
Current Approval Amount:
224330
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
226690.07
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
245025
Current Approval Amount:
245025
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
246445.42

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 235-0392
Add Date:
2005-09-23
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State