Search icon

ULRICH SIGN CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ULRICH SIGN CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1975 (50 years ago)
Entity Number: 359453
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 177 OAKHURST STREET, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 50

Share Par Value 1000

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER MCCAFFREY Chief Executive Officer 177 OAKHURST STREET, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
ULRICH SIGN CO., INC. DOS Process Agent 177 OAKHURST STREET, LOCKPORT, NY, United States, 14094

Form 5500 Series

Employer Identification Number (EIN):
161037215
Plan Year:
2009
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-17 2025-04-17 Address 177 OAKHURST STREET, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2021-02-03 2025-04-17 Address 177 OAKHURST STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2019-03-07 2021-02-03 Address 177 OAKHURST STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2019-03-07 2025-04-17 Address 177 OAKHURST STREET, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2007-01-12 2019-03-07 Address 250 STATE ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250417000792 2025-04-17 BIENNIAL STATEMENT 2025-04-17
230111003400 2023-01-11 BIENNIAL STATEMENT 2023-01-01
210203061486 2021-02-03 BIENNIAL STATEMENT 2021-01-01
190307060521 2019-03-07 BIENNIAL STATEMENT 2019-01-01
150130006449 2015-01-30 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJDEANY0802040
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4191.25
Base And Exercised Options Value:
4191.25
Base And All Options Value:
4191.25
Awarding Agency Name:
Department of Justice
Performance Start Date:
2008-07-28
Description:
A: INTERIOR SIGNS
Naics Code:
339950: SIGN MANUFACTURING
Product Or Service Code:
9905: SIGNS,AD DISPLAYS & IDENT PLATES

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
193957.00
Total Face Value Of Loan:
193957.00
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:
235847.00
Total Face Value Of Loan:
235847.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-02-13
Type:
Planned
Address:
HAMPTON INN 5455 MAIN STREET, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
235847
Current Approval Amount:
235847
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
237173.18
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
193957
Current Approval Amount:
193957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
194801.91

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 434-0226
Add Date:
2005-07-13
Operation Classification:
Auth. For Hire
power Units:
8
Drivers:
5
Inspections:
8
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State