Search icon

S AND Z GRAPHICS, L.L.C.

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

Company Details

Entity Name: S AND Z GRAPHICS, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Mar 2005
Business ALEI: 0815835
Annual report due: 31 Mar 2026
Business address: 415 boston post road, MILFORD, CT, 06460, United States
Mailing address: 415 boston post road, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: smola@minutemanpress.com

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

Officer

Name Role Business address Phone E-Mail Residence address
KEVIN M. MOLA Officer 415 BOSTON POST ROAD, MILFORD, CT, 06460, United States +1 203-984-6062 smola70@netzero.net 136 SEEMANS LANE, MILFORD, CT, 06460, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KEVIN M. MOLA Agent 415 boston post road, MILFORD, CT, 06460, United States 415 boston post road, MILFORD, CT, 06460, United States +1 203-984-6062 smola70@netzero.net 136 SEEMANS LANE, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012971178 2025-01-20 - Annual Report Annual Report -
BF-0012132650 2024-02-27 - Annual Report Annual Report -
BF-0011169248 2023-05-22 - Annual Report Annual Report -
BF-0010409533 2022-03-03 - Annual Report Annual Report 2022
0007330204 2021-05-11 - Annual Report Annual Report 2021
0006892325 2020-04-25 - Annual Report Annual Report 2020
0006503926 2019-03-28 - Annual Report Annual Report 2019
0006303582 2019-01-02 - Annual Report Annual Report 2018
0005824692 2017-04-24 - Annual Report Annual Report 2017
0005824688 2017-04-24 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2465677300 2020-04-29 0156 PPP 415 Boston Post Road, Milford, CT, 06460
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24207
Loan Approval Amount (current) 24207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Milford, NEW HAVEN, CT, 06460-0001
Project Congressional District CT-03
Number of Employees 2
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24374.79
Forgiveness Paid Date 2021-01-11

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
0005110233 Active OFS 2022-12-14 2027-12-14 ORIG FIN STMT

Parties

Name North Star Leasing a division of Peoples Bank
Role Secured Party
Name S AND Z GRAPHICS, L.L.C.
Role Debtor
0005064718 Active MUNICIPAL 2022-05-02 2037-03-15 AMENDMENT

Parties

Name S AND Z GRAPHICS, L.L.C.
Role Debtor
Name CITY OF MILFORD
Role Secured Party
0005052948 Active MUNICIPAL 2022-03-15 2037-03-15 ORIG FIN STMT

Parties

Name S AND Z GRAPHICS, L.L.C.
Role Debtor
Name CITY OF MILFORD
Role Secured Party
0003402507 Active MUNICIPAL 2020-09-14 2035-04-28 AMENDMENT

Parties

Name S AND Z GRAPHICS, L.L.C.
Role Debtor
Name TAX COLLECTOR, MILFORD CT
Role Secured Party
0003366226 Active MUNICIPAL 2020-04-28 2035-04-28 ORIG FIN STMT

Parties

Name S AND Z GRAPHICS, L.L.C.
Role Debtor
Name TAX COLLECTOR, MILFORD CT
Role Secured Party
0003310960 Active MUNICIPAL 2019-06-03 2034-04-04 AMENDMENT

Parties

Name S AND Z GRAPHICS, L.L.C.
Role Debtor
Name TAX COLLECTOR, MILFORD CT
Role Secured Party
0003305278 Active MUNICIPAL 2019-05-06 2033-04-23 AMENDMENT

Parties

Name S AND Z GRAPHICS, L.L.C.
Role Debtor
Name TAX COLLECTOR, MILFORD, CT
Role Secured Party
0003298063 Active MUNICIPAL 2019-04-04 2034-04-04 ORIG FIN STMT

Parties

Name S AND Z GRAPHICS, L.L.C.
Role Debtor
Name TAX COLLECTOR, MILFORD CT
Role Secured Party
0003292017 Active MUNICIPAL 2019-03-04 2032-05-01 AMENDMENT

Parties

Name S AND Z GRAPHICS, L.L.C.
Role Debtor
Name TAX COLLECTOR, MILFORD CT
Role Secured Party
0003291878 Active MUNICIPAL 2019-03-01 2032-05-01 AMENDMENT

Parties

Name S AND Z GRAPHICS, L.L.C.
Role Debtor
Name TAX COLLECTOR, MILFORD CT
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