Search icon

AMERICAN SIGN, INC.

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

Company Details

Entity Name: AMERICAN SIGN, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Oct 1990
Business ALEI: 0254367
Annual report due: 24 Oct 2025
Business address: 614 FERRY ST, NEW HAVEN, CT, 06513, United States
Mailing address: 614 FERRY ST., NEW HAVEN, CT, United States, 06513
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: tony@americansigninc.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

Links between entities

Type Company Name Company Number State
Headquarter of AMERICAN SIGN, INC., RHODE ISLAND 001722533 RHODE ISLAND

Officer

Name Role Business address Phone E-Mail Residence address
ANTHONY LAFO Officer 614 FERRY ST, N HAVEN, CT, 06513, United States +1 203-624-2991 tony@americansigninc.com 42 AUGUR LN, DURHAM, CT, 06422, United States
BRIAN LAFO Officer 614 FERRY STREET, NEW HAVEN, CT, 06513, United States - - 64 CLARK ST, HAMDEN, CT, 06518, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY LAFO Agent 614 FERRY ST., NEW HAVEN, CT, 06513, United States 614 FERRY ST., NEW HAVEN, CT, 06513, United States +1 203-624-2991 tony@americansigninc.com 42 AUGUR LN, DURHAM, CT, 06422, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012270469 2024-09-24 - Annual Report Annual Report -
BF-0011390654 2023-09-25 - Annual Report Annual Report -
BF-0010317035 2022-09-26 - Annual Report Annual Report 2022
BF-0009819917 2021-09-27 - Annual Report Annual Report -
0006974291 2020-09-08 - Annual Report Annual Report 2020
0006914543 2020-05-30 - Change of Agent Address Agent Address Change -
0006648948 2019-09-20 2019-09-20 Change of Agent Agent Change -
0006641999 2019-09-11 - Annual Report Annual Report 2019
0006256351 2018-10-09 - Annual Report Annual Report 2018
0006192243 2018-05-31 - Annual Report Annual Report 2017

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339549982 0111500 2014-01-16 925 POST ROAD, WEST HAVEN, CT, 06516
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-01-16
Emphasis L: EISAOF, P: FALL, L: EISAX30, L: FALL
Case Closed 2014-04-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2014-03-05
Current Penalty 1400.0
Initial Penalty 2000.0
Final Order 2014-04-01
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt was not worn and/or a lanyard was not attached to the boom or basket when working from an aerial lift:Note: As of January 1, 1998, subpart M of this part (1926.502(d)) provides that body belts are not acceptable as part of a personal fall arrest system. The use of a body belt in a tethering system or in a restraint system is acceptable and is regulated Jobsite: The employee who was installing a new sign from an elevated bucket truck was not attached to the boom or basket by means of wearing personal fall protection.
109174888 0111500 2009-12-14 316 BOSTON POST ROAD, ORANGE, CT, 06477
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-12-14
Emphasis L: FALL, L: EISA, S: FALL FROM HEIGHT
Case Closed 2011-05-04

Related Activity

Type Referral
Activity Nr 202630315
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2010-04-05
Abatement Due Date 2010-04-13
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B06
Issuance Date 2010-04-05
Abatement Due Date 2010-04-13
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2010-04-05
Abatement Due Date 2010-05-08
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2010-04-05
Abatement Due Date 2010-05-08
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2010-04-05
Abatement Due Date 2010-05-08
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 2
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2010-04-05
Abatement Due Date 2010-05-08
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19040032 A01
Issuance Date 2010-04-05
Abatement Due Date 2010-05-08
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02006
Citaton Type Other
Standard Cited 19040032 A02
Issuance Date 2010-04-05
Abatement Due Date 2010-05-08
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02007
Citaton Type Other
Standard Cited 19040032 A02
Issuance Date 2010-04-05
Abatement Due Date 2010-05-08
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 00
304763113 0111500 2002-05-09 FRONTAGE RD, EAST HAVEN, CT, 06512
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-05-09
Emphasis L: FALL
Case Closed 2002-05-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2002-05-14
Abatement Due Date 2002-05-22
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
100770619 0112000 1989-03-31 614 FERRY STREET, NEW HAVEN, CT, 06513
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1989-04-28
Case Closed 1989-06-16

Related Activity

Type Referral
Activity Nr 901397372
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IVA
Issuance Date 1989-05-19
Abatement Due Date 1989-05-25
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 16
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-05-19
Abatement Due Date 1989-06-26
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 12
Gravity 04
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1989-05-19
Abatement Due Date 1989-06-08
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 16
Nr Exposed 12
Gravity 04
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1989-05-19
Abatement Due Date 1989-06-08
Nr Instances 17
Nr Exposed 12
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1989-05-19
Abatement Due Date 1989-06-26
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 8
Nr Exposed 12
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-05-19
Abatement Due Date 1989-06-26
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 12
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-05-19
Abatement Due Date 1989-05-25
Nr Instances 1
Nr Exposed 12
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-05-19
Abatement Due Date 1989-06-08
Nr Instances 1
Nr Exposed 12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4812778307 2021-01-23 0156 PPS 614 Ferry St, New Haven, CT, 06513-2924
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97892
Loan Approval Amount (current) 97892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06513-2924
Project Congressional District CT-03
Number of Employees 9
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98519.58
Forgiveness Paid Date 2021-09-20
7977697008 2020-04-08 0156 PPP 614 Ferry Street, NEW HAVEN, CT, 06513-2924
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132000
Loan Approval Amount (current) 132000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW HAVEN, NEW HAVEN, CT, 06513-2924
Project Congressional District CT-03
Number of Employees 10
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133428.49
Forgiveness Paid Date 2021-05-14

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005119642 Active OFS 2023-02-10 2028-06-23 AMENDMENT

Parties

Name AMERICAN SIGN, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003450645 Active OFS 2021-06-11 2026-06-11 ORIG FIN STMT

Parties

Name AMERICAN SIGN, INC.
Role Debtor
Name ALTEC CAPITAL SERVICES, LLC
Role Secured Party
0003369307 Active OFS 2020-05-14 2025-05-14 ORIG FIN STMT

Parties

Name AMERICAN SIGN, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003334462 Active OFS 2019-10-09 2024-10-07 AMENDMENT

Parties

Name AMERICAN SIGN, INC.
Role Debtor
Name UNIFI EQUIPMENT FINANCE, INC.
Role Secured Party
0003333294 Active OFS 2019-10-07 2024-10-07 ORIG FIN STMT

Parties

Name AMERICAN SIGN, INC.
Role Debtor
Name BEACON FUNDING CORP.
Role Secured Party
0003230955 Active OFS 2018-03-14 2028-06-23 AMENDMENT

Parties

Name AMERICAN SIGN, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003230956 Active OFS 2018-03-14 2028-06-23 AMENDMENT

Parties

Name AMERICAN SIGN, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0002930056 Active OFS 2013-04-09 2028-06-23 AMENDMENT

Parties

Name AMERICAN SIGN, INC.
Role Debtor
Name NEWALLIANCE BANK
Role Secured Party
0002641165 Active OFS 2008-06-23 2028-06-23 ORIG FIN STMT

Parties

Name AMERICAN SIGN, INC.
Role Debtor
Name NEWALLIANCE BANK
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
644733 Interstate 2024-08-12 30000 2024 2 2 Private(Property)
Legal Name AMERICAN SIGN INC
DBA Name -
Physical Address 614 FERRY ST, NEW HAVEN, CT, 06513, US
Mailing Address 614 FERRY ST, NEW HAVEN, CT, 06513, US
Phone (203) 624-2991
Fax (203) 789-1563
E-mail TONY@AMERICANSIGNINC.COM

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
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