Search icon

GHI SIGN SERVICE, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: GHI SIGN SERVICE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jan 1994
Business ALEI: 0293777
Annual report due: 07 Jan 2026
Business address: 532 ASHLEY FALLS RD, NORTH CANAAN, CT, 06018, United States
Mailing address: 532 ASHLEY FALLS RD PO BOX 45, NORTH CANAAN, CT, United States, 06018
ZIP code: 06018
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: ghimaria@yahoo.com

Industry & Business Activity

NAICS

325910 Printing Ink Manufacturing

This industry comprises establishments primarily engaged in manufacturing printing and inkjet inks and inkjet cartridges. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY A GHI Agent 532 ASHLEY FALLS RD, CANAAN, CT, 06018, United States 532 ASHLEY FALLS RD, CANAAN, CT, 06018, United States +1 860-824-7123 ghimaria@yahoo.com MA, 234 EAST MAIN STREET, ASHLEY FALLS, CT, 01222, United States

Officer

Name Role Business address Residence address
PHILIP J. GHI Officer 532 ASHLEY FALLS RD, PO BOX 45, CANAAN, CT, 06018, United States 234 EAST MAIN ST, PO BOX 351, ASHLEY FALLS, MA, 01222, United States
MARIA E. GHI Officer 532 ASHLEY FALLS RD, PO BOX 45, CANAAN, CT, 06018, United States 234 EAST MAIN ST, P.O. BOX 351, ASHLEY FALLS, MA, 01222, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922007 2024-12-09 - Annual Report Annual Report -
BF-0012359552 2023-12-12 - Annual Report Annual Report -
BF-0011255725 2022-12-13 - Annual Report Annual Report -
BF-0010171705 2022-03-08 - Annual Report Annual Report 2022
0007328431 2021-05-10 - Annual Report Annual Report 2021
0006975988 2020-09-09 - Annual Report Annual Report 2020
0006975984 2020-09-09 - Annual Report Annual Report 2019
0006109256 2018-03-06 - Annual Report Annual Report 2018
0005756933 2017-01-31 - Annual Report Annual Report 2017
0005585813 2016-06-14 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4723657210 2020-04-27 0156 PPP 532 Ashley Falls Road PO Box 45, Canaan, CT, 06018
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19943
Loan Approval Amount (current) 19943
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Canaan, LITCHFIELD, CT, 06018-0001
Project Congressional District CT-05
Number of Employees 5
NAICS code 561439
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20065.02
Forgiveness Paid Date 2021-02-12
2029968402 2021-02-03 0156 PPS 532 Ashley Falls Rd, Canaan, CT, 06018-2017
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27032.5
Loan Approval Amount (current) 27032.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Canaan, LITCHFIELD, CT, 06018-2017
Project Congressional District CT-05
Number of Employees 5
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 27176.92
Forgiveness Paid Date 2021-08-19
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