Search icon

SIGN LANGUAGE INC.

Company Details

Name: SIGN LANGUAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2010 (15 years ago)
Entity Number: 3948868
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 44 NOXON ROAD / SUITE 4, POUGHKEEPSIE, NY, United States, 12603
Principal Address: 44 NOXON ROAD / SUITE #4, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS A WALSH Chief Executive Officer 44 NOXON ROAD, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 NOXON ROAD / SUITE 4, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2010-05-12 2012-08-08 Address 44 NOXON ROAD SUITE 4, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140516006019 2014-05-16 BIENNIAL STATEMENT 2014-05-01
120808002644 2012-08-08 BIENNIAL STATEMENT 2012-05-01
100512000519 2010-05-12 CERTIFICATE OF INCORPORATION 2010-05-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106727951 0213100 1991-09-25 VAN WYCK LANE, WAPPINGERS FALLS, NY, 12590
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-09-25
Case Closed 1992-07-01

Related Activity

Type Complaint
Activity Nr 74185919
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 F01
Issuance Date 1991-11-12
Abatement Due Date 1991-11-22
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1991-11-12
Abatement Due Date 1991-11-22
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1991-11-12
Abatement Due Date 1991-11-22
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1991-11-12
Abatement Due Date 1991-11-22
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-11-12
Abatement Due Date 1992-01-17
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1991-11-12
Abatement Due Date 1992-01-17
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 02004A
Citaton Type Other
Standard Cited 19101200 H01 I
Issuance Date 1991-11-12
Abatement Due Date 1992-01-17
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 02004B
Citaton Type Other
Standard Cited 19101200 H02 II
Issuance Date 1991-11-12
Abatement Due Date 1992-01-17
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 02004C
Citaton Type Other
Standard Cited 19101200 H02 IV
Issuance Date 1991-11-12
Abatement Due Date 1992-01-17
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7467138305 2021-01-28 0202 PPP 44 Noxon Rd, Poughkeepsie, NY, 12603-2952
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22562.5
Loan Approval Amount (current) 22562.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12603-2952
Project Congressional District NY-18
Number of Employees 3
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22646.57
Forgiveness Paid Date 2021-06-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1475442 Intrastate Non-Hazmat 2006-03-17 3000 2005 1 1 Private(Property)
Legal Name SIGN LANGUAGE INC
DBA Name -
Physical Address 44 NOXON ROAD SUITE #4, POUGHKEEPSIE, NY, 12603, US
Mailing Address 44 NOXON ROAD SUITE #4, POUGHKEEPSIE, NY, 12603, US
Phone (845) 483-1043
Fax (845) 483-0692
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State