Search icon

CRITICAL SIGNS, GRAPHICS & SCREENPRINTING LLC

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

Company Details

Entity Name: CRITICAL SIGNS, GRAPHICS & SCREENPRINTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Apr 2004
Business ALEI: 0781203
Annual report due: 31 Mar 2026
Business address: 1068 HARTFORD TPKE, WATERFORD, CT, 06385, United States
Mailing address: 1068 HARTFORD TPKE, WATERFORD, CT, United States, 06385
ZIP code: 06385
County: New London
Place of Formation: CONNECTICUT
E-Mail: shawn@critical-signs.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2009-01-20
Expiration Date: 2011-01-20
Status: Expired
Product: Signs, clothing, trophies, vehicle lettering & promotional items
Number Of Employees: 7
Goods And Services Description: Manufacturing Components and Supplies

Industry & Business Activity

NAICS

339950 Sign Manufacturing

This industry comprises establishments primarily engaged in manufacturing signs and related displays of all materials (except printing paper and paperboard signs, notices, displays). Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JHGNAQV3SX26 2021-12-31 1068 HARTFORD TPKE STE 4, WATERFORD, CT, 06385, USA 1068 HARTFORD TPKE STE 4, WATERFORD, CT, 06385, USA

Business Information

Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2020-12-31
Initial Registration Date 2014-08-13
Entity Start Date 2004-04-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 323111, 339950, 541430
Product and Service Codes 8455, 9905

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JENNIFER MONAHAN
Address 1068 HARTFORD TURNPIKE, WATERFORD, CT, 06385, USA
Government Business
Title PRIMARY POC
Name SHAWN MONAHAN
Address 1068 HARTFORD TURNPIKE, WATERFORD, CT, 06385, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
78BG7 Active Non-Manufacturer 2014-09-30 2024-03-08 2025-12-31 2021-12-31

Contact Information

POC SHAWN MONAHAN
Phone +1 860-443-7446
Address 1068 HARTFORD TPKE STE 4, WATERFORD, CT, 06385, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Officer

Name Role Business address Phone E-Mail Residence address
SHAWN MONAHAN Officer 1068 HARTFORD TPKE, WATERFORD, CT, 06385, United States +1 860-334-2193 jenn@critical-signs.com 108 DAYTON ROAD, WATERFORD, CT, 06385, United States
JENNIFER BRIGHAM MONAHAN Officer 1068 HARTFORD TURNPIKE, WATERFORD, CT, 06385, United States - - 108 DAYTON ROAD, WATERFORD, CT, 06385, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHAWN MONAHAN Agent 1068 HARTFORD TPKE, WATERFORD, CT, 06385, United States 1068 HARTFORD TURNPIKE, WATERFORD, CT, 06385, United States +1 860-334-2193 jenn@critical-signs.com 108 DAYTON ROAD, WATERFORD, CT, 06385, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012961861 2025-02-26 - Annual Report Annual Report -
BF-0010344227 2024-05-06 - Annual Report Annual Report 2022
BF-0012081872 2024-05-06 - Annual Report Annual Report -
BF-0011279293 2024-05-06 - Annual Report Annual Report -
BF-0012610958 2024-04-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007197109 2021-03-01 - Annual Report Annual Report 2020
0007197129 2021-03-01 - Annual Report Annual Report 2021
0006340176 2019-01-28 - Annual Report Annual Report 2018
0006340187 2019-01-28 - Annual Report Annual Report 2019
0005999744 2018-01-10 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6172427202 2020-04-27 0156 PPP 1068 Hartford Tpke, WATERFORD, CT, 06385-4039
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51827
Loan Approval Amount (current) 51827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93490
Servicing Lender Name Charter Oak FCU
Servicing Lender Address 1055 Hartford Tpke, WATERFORD, CT, 06385-4005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERFORD, NEW LONDON, CT, 06385-4039
Project Congressional District CT-02
Number of Employees 7
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 93490
Originating Lender Name Charter Oak FCU
Originating Lender Address WATERFORD, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 52116.66
Forgiveness Paid Date 2020-11-25

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
0005220982 Active OFS 2024-06-06 2029-06-06 ORIG FIN STMT

Parties

Name CRITICAL SIGNS, GRAPHICS & SCREENPRINTING LLC
Role Debtor
Name CHARTER OAK FEDERAL CREDIT UNION
Role Secured Party
0005125787 Active OFS 2023-03-10 2028-03-14 AMENDMENT

Parties

Name CRITICAL SIGNS, GRAPHICS & SCREENPRINTING LLC
Role Debtor
Name CHARTER OAK FEDERAL CREDIT UNION
Role Secured Party
0005123109 Active OFS 2023-03-02 2028-03-02 ORIG FIN STMT

Parties

Name CRITICAL SIGNS, GRAPHICS & SCREENPRINTING LLC
Role Debtor
Name FIRST CORPORATE SOLUTIONS, AS REPRESENTATIVE
Role Secured Party
0003231009 Active OFS 2018-03-14 2028-03-14 ORIG FIN STMT

Parties

Name CRITICAL SIGNS, GRAPHICS & SCREENPRINTING LLC
Role Debtor
Name CHARTER OAK FEDERAL CREDIT UNION
Role Secured Party
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