Search icon

UNITED STATES SIGN AND FABRICATION CORPORATION

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: UNITED STATES SIGN AND FABRICATION CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 May 1990
Business ALEI: 0248705
Annual report due: 31 May 2025
Business address: 1 TREFOIL DRIVE, TRUMBULL, CT, 06611, United States
Mailing address: 1 TREFOIL DRIVE, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: accounting@ussign.com

Industry & Business Activity

NAICS

339999 All Other Miscellaneous Manufacturing

This U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and silverware, sporting and athletic goods, dolls, toys, games, office supplies, signs, gaskets, packing, and sealing devices, musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT L. MONACO CPA Agent 365 HIGHLAND AVENUE, SUITE 201, CHESHIRE, CT, 06410, United States 365 HIGHLAND AVENUE, SUITE 201, CHESHIRE, CT, 06410, United States +1 203-506-3307 accounting@ussign.com 185-13 WEST STREET, PLANTSVILLE, CT, 06479, United States

Officer

Name Role Business address Residence address
GEORGE HOLLEY Officer 1 TREFOIL DRIVE, TRUMBULL, CT, 06611, United States 936 INTRACOASTAL DRIVE, 11H, FT. LAUDERDALE, FL, 33304, United States
RONALD EPPERT Officer 1 TREFOIL DR, TRUMBULL, CT, 06611, United States 26 COVE AVENUE, 2B, NORWALK, CT, 06855, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012270261 2024-05-02 - Annual Report Annual Report -
BF-0011389798 2023-05-09 - Annual Report Annual Report -
BF-0010266337 2022-05-16 - Annual Report Annual Report 2022
BF-0009756090 2021-07-01 - Annual Report Annual Report -
0006911350 2020-05-27 - Annual Report Annual Report 2020
0006532035 2019-04-12 - Annual Report Annual Report 2019
0006184990 2018-05-16 - Annual Report Annual Report 2018
0005835429 2017-05-05 - Annual Report Annual Report 2017
0005581575 2016-06-06 - Annual Report Annual Report 2016
0005581566 2016-06-06 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6956468905 2021-05-05 0156 PPS 1 Trefoil Dr, Trumbull, CT, 06611-1330
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197130
Loan Approval Amount (current) 197130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Trumbull, FAIRFIELD, CT, 06611-1330
Project Congressional District CT-04
Number of Employees 13
NAICS code 339910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 198020.81
Forgiveness Paid Date 2021-10-20
2264967700 2020-05-01 0156 PPP 1 TREFOIL DR, TRUMBULL, CT, 06611
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197130
Loan Approval Amount (current) 197130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TRUMBULL, FAIRFIELD, CT, 06611-0001
Project Congressional District CT-04
Number of Employees 150
NAICS code 339940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 199190.67
Forgiveness Paid Date 2021-05-21
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information