Search icon

OLSON SIGN COMPANY, INC.

Company Details

Name: OLSON SIGN COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1974 (51 years ago)
Entity Number: 348222
ZIP code: 12302
County: Schenectady
Place of Formation: New York
Address: 1750 VLEY ROAD EXT., SCOTIA, NY, United States, 12302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1750 VLEY ROAD EXT., SCOTIA, NY, United States, 12302

Chief Executive Officer

Name Role Address
RICHARD G. OLSON Chief Executive Officer 1750 VLEY ROAD EXT., SCOTIA, NY, United States, 12302

History

Start date End date Type Value
1996-07-18 1998-07-01 Address 156 VLEY RD EXT, SCOTIA, NY, 12302, USA (Type of address: Service of Process)
1996-07-18 1998-07-01 Address 156 VLEY RD EXT, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
1996-07-18 1998-07-01 Address 156 VLEY RD EXT, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office)
1993-02-23 1996-07-18 Address 80 VLEY RD. EXT., SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office)
1993-02-23 1996-07-18 Address 80 VLEY RD. EXT., SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
1993-02-23 1996-07-18 Address 80 VLEY RD. EXT., SCOTIA, NY, 12302, USA (Type of address: Service of Process)
1974-07-18 2023-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-07-18 1993-02-23 Address 19 FRONT ST., SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181016006121 2018-10-16 BIENNIAL STATEMENT 2018-07-01
140715006624 2014-07-15 BIENNIAL STATEMENT 2014-07-01
20130215028 2013-02-15 ASSUMED NAME LLC INITIAL FILING 2013-02-15
100812002144 2010-08-12 BIENNIAL STATEMENT 2010-07-01
080722003149 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060613002385 2006-06-13 BIENNIAL STATEMENT 2006-07-01
040721002491 2004-07-21 BIENNIAL STATEMENT 2004-07-01
020613002151 2002-06-13 BIENNIAL STATEMENT 2002-07-01
000719002132 2000-07-19 BIENNIAL STATEMENT 2000-07-01
980701002257 1998-07-01 BIENNIAL STATEMENT 1998-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339221301 0213100 2013-07-18 1605 BROADWAY, SCHENECTADY, NY, 12306
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-07-18
Emphasis L: FALL, P: FALL
Case Closed 2014-03-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2013-10-18
Current Penalty 800.0
Initial Penalty 1600.0
Final Order 2013-11-12
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt with lanyard attached to the boom or basket was not worn by employee(s) working from an aerial lift: a) Jobsite, 1605 Broadway Schenectady, NY- On or about 07/18/13- Employees working from a GMC W5500 aerial lift installing vinyl sign material were not wearing fall protection equipment and exposed to a fall hazard of approximately (16') sixteen feet to ground level.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2013-10-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-11-12
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.454(a): The employer did not have each employee who performed work while on a scaffold trained by a person qualified in the subject matter to recognize the hazards associated with the type of scaffold being used and to understand the procedures to control or minimize those hazards. a) Jobsite, 1605 Broadway Schenectady, NY- On or about 07/18/13- Employees were not wearing fall protection equipment when working from an aerial lift and exposed to a fall hazard of approximately (16') sixteen feet to ground level.
309205193 0213100 2006-02-28 CURTIS LUMBER, 4915 NY 7, HOOSICK FALLS, NY, 12090
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-02-28
Emphasis L: FALL
Case Closed 2006-07-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2006-03-15
Abatement Due Date 2006-04-19
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2006-03-15
Abatement Due Date 2006-03-20
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2006-03-15
Abatement Due Date 2006-03-20
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2006-03-15
Abatement Due Date 2006-03-20
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2006-03-15
Abatement Due Date 2006-04-07
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
300527165 0213100 1997-04-03 2784 CURRY ROAD, ROTTERDAM, NY, 12303
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-04-03
Case Closed 1997-07-31

Related Activity

Type Referral
Activity Nr 200740710
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1997-04-18
Abatement Due Date 1997-04-23
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 1997-04-18
Abatement Due Date 1997-04-23
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 1997-04-18
Abatement Due Date 1997-04-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260251 C05 I
Issuance Date 1997-04-18
Abatement Due Date 1997-04-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19261060 A
Issuance Date 1997-04-18
Abatement Due Date 1997-04-23
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8020617200 2020-04-28 0248 PPP 1750 VLEY ROAD EXTENSION, SCHENECTADY, NY, 12302-6525
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26566.1
Loan Approval Amount (current) 26566.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12302-6525
Project Congressional District NY-20
Number of Employees 4
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26703.58
Forgiveness Paid Date 2021-02-16
9905278606 2021-03-26 0248 PPS 1750 Vley Rd Ext, Schenectady, NY, 12302-6525
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26565
Loan Approval Amount (current) 26565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12302-6525
Project Congressional District NY-20
Number of Employees 4
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26689.46
Forgiveness Paid Date 2021-09-17

Date of last update: 01 Mar 2025

Sources: New York Secretary of State