Search icon

ID SIGNSYSTEMS INC.

Headquarter

Company Details

Name: ID SIGNSYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2005 (20 years ago)
Entity Number: 3192800
ZIP code: 14609
County: Monroe
Place of Formation: New York
Principal Address: 410 ATLANTIC AVE, ROCHESTER, NY, United States, 14609
Address: 410 ATLANTIC AVE, Dock 11, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ID SIGNSYSTEMS INC., KENTUCKY 0944204 KENTUCKY
Headquarter of ID SIGNSYSTEMS INC., COLORADO 20151582245 COLORADO
Headquarter of ID SIGNSYSTEMS INC., FLORIDA F15000000466 FLORIDA
Headquarter of ID SIGNSYSTEMS INC., CONNECTICUT 2953705 CONNECTICUT
Headquarter of ID SIGNSYSTEMS INC., CONNECTICUT 2966777 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5KPV3 Obsolete Non-Manufacturer 2009-07-09 2024-03-11 2022-02-15 No data

Contact Information

POC STEPHEN HARROUN
Phone +1 585-266-5750
Address 410 ATLANTIC AVE, ROCHESTER, NY, 14609 7356, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ID SIGNSYSTEMS 401(K) PROFIT SHARING PLAN 2023 300308433 2024-07-03 ID SIGNSYSTEMS 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 5852665750
Plan sponsor’s address 410 ATLANTIC AVE, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing SHIRLEY HORNER
ID SIGNSYSTEMS 401(K) PROFIT SHARING PLAN 2022 300308433 2023-08-28 ID SIGNSYSTEMS 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 5852665750
Plan sponsor’s address 410 ATLANTIC AVE, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2023-08-28
Name of individual signing SHIRLEY HORNER
ID SIGNSYSTEMS 401(K) RETIREMENT PLAN 2021 300308433 2022-10-04 ID SIGNSYSTEMS INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 5852665750
Plan sponsor’s address 410 ATLANTIC AVE, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing STACY EGGENBERGER
ID SIGNSYSTEMS 401(K) RETIREMENT PLAN 2020 300308433 2021-10-11 ID SIGNSYSTEMS INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 5852665750
Plan sponsor’s address 410 ATLANTIC AVE, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing STACY EGGENBERGER
ID SIGNSYSTEMS 401(K) RETIREMENT PLAN 2019 300308433 2020-10-02 ID SIGNSYSTEMS INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 5852665750
Plan sponsor’s address 410 ATLANTIC AVE, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2020-10-02
Name of individual signing STACY EGGENBERGER
ID SIGNSYSTEMS 401(K) RETIREMENT PLAN 2018 300308433 2019-09-17 ID SIGNSYSTEMS INC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 5852665750
Plan sponsor’s address 410 ATLANTIC AVE, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2019-09-17
Name of individual signing STACY EGGENBERGER
ID SIGNSYSTEMS 401(K) RETIREMENT PLAN 2017 300308433 2018-05-30 ID SIGNSYSTEMS INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 5852665750
Plan sponsor’s address 410 ATLANTIC AVE, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2018-05-30
Name of individual signing STACY EGGENBERGER
ID SIGNSYSTEMS 401(K) RETIREMENT PLAN 2016 300308433 2017-09-12 ID SIGNSYSTEMS INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 5852665750
Plan sponsor’s address 410 ATLANTIC AVE, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2017-09-11
Name of individual signing STACY EGGENBERGER
ID SIGNSYSTEMS 401(K) RETIREMENT PLAN 2015 300308433 2016-04-20 ID SIGNSYSTEMS INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 5852665750
Plan sponsor’s address 410 ATLANTIC AVE, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2016-04-20
Name of individual signing STACY EGGENBERGER
ID SIGNSYSTEMS, INC. 401(K) RETIREMENT PLAN 2014 300308433 2015-04-07 ID SIGNSYSTEMS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 5852665750
Plan sponsor’s address 410 ATLANTIC AVENUE, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2015-04-07
Name of individual signing RITA REID

Chief Executive Officer

Name Role Address
KATHLEEN DUDLEY Chief Executive Officer 410 ATLANTIC AVE, ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
ID SIGNSYSTEMS INC. DOS Process Agent 410 ATLANTIC AVE, Dock 11, ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 410 ATLANTIC AVE, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2024-04-08 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-08 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-08 2025-04-01 Address 410 ATLANTIC AVE, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2024-03-08 2025-04-01 Address 410 ATLANTIC AVE, Dock 11, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
2024-03-08 2024-03-08 Address 410 ATLANTIC AVE, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2024-01-25 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-11 2024-03-08 Address 410ATLANTIC AVE, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
2017-04-05 2019-04-11 Address 410 ATLANTIC AVE., ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
2015-07-21 2024-03-08 Address 410 ATLANTIC AVE, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401047399 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240308000742 2024-03-08 BIENNIAL STATEMENT 2024-03-08
190411061259 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170405006205 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150721006231 2015-07-21 BIENNIAL STATEMENT 2015-04-01
150716000512 2015-07-16 CERTIFICATE OF CHANGE 2015-07-16
130411006311 2013-04-11 BIENNIAL STATEMENT 2013-04-01
110420003034 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090402002151 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070502002677 2007-05-02 BIENNIAL STATEMENT 2007-04-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJA09B000588 2009-07-16 2009-08-17 2009-08-17
Unique Award Key CONT_AWD_DJA09B000588_1560_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title CONTRACTOR TO CUSTOM MADE AND MANUFACTURE WORKSTATIONS SIGNS HQ1 STYLE 125MM X 125MM WITH SCREEN PRINTED LOGO AND ACETATE INSERT AND OFFICE SIGNS HQ STYLE 150MM X 150MM, AND INSTALLATION OF THE ABOVE.

Recipient Details

Recipient ID SIGNSYSTEMS INC.
UEI WFKUL1V65ZN3
Legacy DUNS 363452595
Recipient Address UNITED STATES, 467 EAST RIDGE ROAD, ROCHESTER, 146211230

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6525277005 2020-04-07 0219 PPP 410 Atlantic Ave, ROCHESTER, NY, 14609-7310
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 319024
Loan Approval Amount (current) 319024
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14609-7310
Project Congressional District NY-25
Number of Employees 39
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 323109.28
Forgiveness Paid Date 2021-07-22
7374278302 2021-01-28 0219 PPS 410 Atlantic Ave, Rochester, NY, 14609-7356
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 360680
Loan Approval Amount (current) 360680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14609-7356
Project Congressional District NY-25
Number of Employees 25
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 364447.1
Forgiveness Paid Date 2022-02-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State