Search icon

SIGNS PRO LLC

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

Company Details

Entity Name: SIGNS PRO LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Feb 2005
Business ALEI: 0810432
Annual report due: 31 Mar 2026
Business address: 100 RESEARCH DRIVE, STAMFORD, CT, 06906, United States
Mailing address: 100 RESEARCH DRIVE, Suite 3, STAMFORD, CT, United States, 06906
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: info@signspro.net

Industry & Business Activity

NAICS

323111 Commercial Printing (except Screen and Books)

This U.S. industry comprises establishments primarily engaged in commercial printing (except screen printing, books printing) without publishing (except fabric grey goods printing). The printing processes used in this industry include, but are not limited to, lithographic, gravure, flexographic, letterpress, engraving, and various digital printing technologies. This industry includes establishments engaged in commercial printing on purchased stock materials, such as stationery, invitations, labels, and similar items, on a job-order basis. Establishments primarily engaged in traditional printing activities combined with document photocopying services (i.e., quick printers) or primarily engaged in printing graphical materials using digital printing equipment are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSE PALACIOS Agent 100 RESEARCH DRIVE, SUITE 3, STAMFORD, CT, 06906, United States 100 RESEARCH DRIVE, SUITE 3, STAMFORD, CT, 06906, United States +1 203-829-5659 info@signspro.net 77 ROOSEVELT AVE., STAMFORD, CT, 06902, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSE PALACIOS Officer 100 RESEARCH DRIVE, Suite 3, STAMFORD, CT, 06906, United States +1 203-829-5659 info@signspro.net 77 ROOSEVELT AVE., STAMFORD, CT, 06902, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0658645 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2020-06-04 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012968515 2025-01-10 - Annual Report Annual Report -
BF-0012139449 2024-05-25 - Annual Report Annual Report -
BF-0011163788 2023-02-27 - Annual Report Annual Report -
BF-0010533647 2022-05-23 - Annual Report Annual Report -
BF-0009780344 2022-02-22 - Annual Report Annual Report -
0007027984 2020-11-28 - Annual Report Annual Report 2020
0006573196 2019-06-11 - Annual Report Annual Report 2015
0006573200 2019-06-11 - Annual Report Annual Report 2016
0006573204 2019-06-11 - Annual Report Annual Report 2018
0006573207 2019-06-11 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8863487109 2020-04-15 0156 PPP 100 RESEARCH DR Unit # 3, STAMFORD, CT, 06906-1400
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12895
Loan Approval Amount (current) 12895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06906-1400
Project Congressional District CT-04
Number of Employees 2
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13023.24
Forgiveness Paid Date 2021-04-27

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
0005223120 Active OFS 2024-06-17 2029-06-17 ORIG FIN STMT

Parties

Name Palacios Realty, LLC
Role Debtor
Name THE FIRST BANK OF GREENWICH
Role Secured Party
Name SIGNS PRO LLC
Role Debtor
0005185541 Active OFS 2024-01-08 2029-07-03 AMENDMENT

Parties

Name SIGNS PRO LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0005162887 Active OFS 2023-08-31 2028-09-16 AMENDMENT

Parties

Name SIGNS PRO LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003343867 Active OFS 2019-12-06 2024-12-03 AMENDMENT

Parties

Name SIGNS PRO LLC
Role Debtor
Name BARUDA AMERICA, INC.
Role Secured Party
0003343019 Active OFS 2019-12-03 2024-12-03 ORIG FIN STMT

Parties

Name SIGNS PRO LLC
Role Debtor
Name BARUDA AMERICA, INC.
Role Secured Party
0003317602 Active OFS 2019-07-03 2029-07-03 ORIG FIN STMT

Parties

Name SIGNS PRO LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003256681 Active OFS 2018-07-19 2028-09-16 AMENDMENT

Parties

Name SIGNS PRO LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0002956961 Active OFS 2013-09-16 2028-09-16 ORIG FIN STMT

Parties

Name SIGNS PRO LLC
Role Debtor
Name PEOPLE'S UNITED BANK
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