Search icon

RAY SIGN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAY SIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1981 (44 years ago)
Entity Number: 728428
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 1704 CENTRAL AVE., ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAY SIGN, INC. DOS Process Agent 1704 CENTRAL AVE., ALBANY, NY, United States, 12205

Filings

Filing Number Date Filed Type Effective Date
A806246-6 1981-10-16 CERTIFICATE OF INCORPORATION 1981-10-16

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911PT12P0240
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
500.00
Base And Exercised Options Value:
500.00
Base And All Options Value:
500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-06-28
Description:
1 EACH LED SIGN. MODIFICATION ISSUED TO INCREASE CLIN 0001 BY $500.00 TO REMOVE EXCESS MATERIAL DURING INSTALLATION.
Naics Code:
339950: SIGN MANUFACTURING
Product Or Service Code:
9905: SIGNS, ADVERTISING DISPLAYS, AND IDENTIFICATION PLATES
Procurement Instrument Identifier:
W911PT11P0501
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9931.42
Base And Exercised Options Value:
9931.42
Base And All Options Value:
9931.42
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-09-08
Description:
TO COVER COSTS OF LABOR AND MATERIAL FOR INSTALL DOOR IDENTIFICATION PLATES AT WATERVLIET ARSENAL, NY. QTY: 1 LOT
Naics Code:
339950: SIGN MANUFACTURING
Product Or Service Code:
9905: SIGNS,AD DISPLAYS & IDENT PLATES

USAspending Awards / Financial Assistance

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:
84800.00
Total Face Value Of Loan:
84800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-07-29
Type:
Planned
Address:
2012 CENTRAL AVENUE, ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-08-29
Type:
Planned
Address:
28 COLONIAL AVENUE, SCHENECTADY, NY, 12304
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2009-03-12
Type:
Referral
Address:
2031 RT. 50, BALLSTON SPA, NY, 12866
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-03-15
Type:
Planned
Address:
708 UPPER GLEN ST., QUEENSBURY, NY, 12804
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-02-09
Type:
Planned
Address:
WEST LAWERENCE & MADISON, ALBANY, NY, 12207
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:
84800
Current Approval Amount:
84800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85794.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State