Search icon

SUPERIOR SIGNS, LLC

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

Company Details

Entity Name: SUPERIOR SIGNS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jun 2006
Business ALEI: 0863034
Annual report due: 31 Mar 2026
Business address: 232D MAIN STREET, MONROE, CT, 06468, United States
Mailing address: 232 D MAIN STREET, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: John@superiorsignsllc.com

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH P. ZIEHL ESQ. Agent 388 MAIN STREET, MONROE, CT, 06468, United States 388 MAIN STREET, MONROE, CT, 06468, United States +1 203-218-1467 John@superiorsignsllc.com 930 KINGS HWY., FAIRFIELD, CT, 06825, United States

Officer

Name Role Business address Residence address
RONALD J. IGNATOWSKI Officer 232D MAIN STREET, MONROE, CT, 06468, United States 66 EAST VILLAGE ROAD, MONROE, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012979256 2025-03-12 - Annual Report Annual Report -
BF-0012101274 2024-02-22 - Annual Report Annual Report -
BF-0011413292 2023-03-17 - Annual Report Annual Report -
BF-0010278357 2022-03-29 - Annual Report Annual Report 2022
0007353579 2021-05-27 - Annual Report Annual Report 2021
0006828248 2020-03-12 - Annual Report Annual Report 2020
0006401331 2019-02-22 - Annual Report Annual Report 2019
0006042618 2018-01-30 - Annual Report Annual Report 2018
0005865775 2017-06-13 - Annual Report Annual Report 2016
0005865765 2017-06-13 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1369747303 2020-04-28 0156 PPP 232 D Main St, MONROE, CT, 06468
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27100
Loan Approval Amount (current) 27100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONROE, FAIRFIELD, CT, 06468-0001
Project Congressional District CT-04
Number of Employees 5
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27270.88
Forgiveness Paid Date 2021-01-07
3219318303 2021-01-21 0156 PPS 232D Main St, Monroe, CT, 06468-1171
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27100
Loan Approval Amount (current) 27100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, FAIRFIELD, CT, 06468-1171
Project Congressional District CT-04
Number of Employees 4
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27252.06
Forgiveness Paid Date 2021-08-18

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
0005191554 Active OFS 2024-02-11 2028-11-19 AMENDMENT

Parties

Name SUPERIOR SIGNS, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0005150296 Active OFS 2023-06-22 2028-11-19 AMENDMENT

Parties

Name SUPERIOR SIGNS, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0005083922 Active OFS 2022-07-22 2027-07-22 ORIG FIN STMT

Parties

Name SUPERIOR SIGNS, LLC
Role Debtor
Name The Huntington National Bank
Role Secured Party
0003254767 Active OFS 2018-07-10 2028-11-19 AMENDMENT

Parties

Name SUPERIOR SIGNS, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003254769 Active OFS 2018-07-10 2028-11-19 AMENDMENT

Parties

Name SUPERIOR SIGNS, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0002967026 Active OFS 2013-11-19 2028-11-19 ORIG FIN STMT

Parties

Name SUPERIOR SIGNS, LLC
Role Debtor
Name FIRST NIAGARA BANK, N.A.
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