Search icon

OLSON SIGN COMPANY, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
26565.00
Total Face Value Of Loan:
26565.00
Date:
2020-04-28
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:
26566.10
Total Face Value Of Loan:
26566.10

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-07-18
Type:
Planned
Address:
1605 BROADWAY, SCHENECTADY, NY, 12306
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-02-28
Type:
Planned
Address:
CURTIS LUMBER, 4915 NY 7, HOOSICK FALLS, NY, 12090
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-04-03
Type:
Referral
Address:
2784 CURRY ROAD, ROTTERDAM, NY, 12303
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26566.1
Current Approval Amount:
26566.1
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26703.58
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26565
Current Approval Amount:
26565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26689.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State