Search icon

WRITE WAY SIGNS & DESIGNS, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: WRITE WAY SIGNS & DESIGNS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 02 Jan 2008
Business ALEI: 0923101
Annual report due: 02 Jan 2024
Business address: 73 Migeon Avenue, Torrington, CT, 06790, United States
Mailing address: 73 Migeon Avenue, Torrington, CT, United States, 06790
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: writewayacct@gmail.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

Officer

Name Role Business address Residence address
JEREMY R. SCHALLER Officer 73 MIGEON AVE, TORRINGTON, CT, 06790, United States 19 SHADY BROOK RD. EXT., NEW HARTFORD, CT, 06057, United States
KARANN E. SCHALLER Officer 73 MIGEON AVE, TORRINGTON, CT, 06790, United States 19 SHADY BROOK RD. EXT., NEW HARTFORD, CT, 06057, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jerem Schaller Agent 73 Migeon Avenue, Torrington, CT, 06790, United States 73 Migeon Avenue, Torrington, CT, 06790, United States +1 860-480-8258 jrschaller@gmail.com 73 Migeon Avenue, Torrington, CT, 06790, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011284348 2023-05-03 - Annual Report Annual Report -
BF-0010630759 2023-01-11 - Annual Report Annual Report -
BF-0009843334 2022-05-23 - Annual Report Annual Report -
BF-0009032460 2021-12-14 - Annual Report Annual Report 2020
0006677573 2019-11-12 - Annual Report Annual Report 2017
0006677577 2019-11-12 - Annual Report Annual Report 2019
0006677575 2019-11-12 - Annual Report Annual Report 2018
0005459132 2016-01-06 - Annual Report Annual Report 2016
0005459112 2016-01-06 - Annual Report Annual Report 2014
0005459128 2016-01-06 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9508677107 2020-04-15 0156 PPP 73 MIGEON AVE, TORRINGTON, CT, 06790-4813
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57500
Loan Approval Amount (current) 57500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16533
Servicing Lender Name Northwest Community Bank
Servicing Lender Address 86 Main St, WINSTED, CT, 06098-1711
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TORRINGTON, LITCHFIELD, CT, 06790-4813
Project Congressional District CT-05
Number of Employees 7
NAICS code 339950
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16533
Originating Lender Name Northwest Community Bank
Originating Lender Address WINSTED, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57806.82
Forgiveness Paid Date 2021-02-16

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
0005157821 Active OFS 2023-08-04 2028-11-07 AMENDMENT

Parties

Name WRITE WAY SIGNS & DESIGNS, INC.
Role Debtor
Name KEY EQUIPMENT FINANCE, A DIVISION OF KEYBANK NA
Role Secured Party
0005028237 Active OFS 2021-11-12 2026-12-21 AMENDMENT

Parties

Name WRITE WAY SIGNS & DESIGNS, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003421820 Active OFS 2021-01-20 2026-01-29 AMENDMENT

Parties

Name WRITE WAY SIGNS & DESIGNS, INC.
Role Debtor
Name NORTHWEST COMMUNITY BANK
Role Secured Party
0003404851 Active OFS 2020-09-30 2025-10-07 AMENDMENT

Parties

Name WRITE WAY SIGNS & DESIGNS, INC.
Role Debtor
Name NORTHWEST COMMUNITY BANK
Role Secured Party
0003273820 Active OFS 2018-11-07 2028-11-07 ORIG FIN STMT

Parties

Name WRITE WAY SIGNS & DESIGNS, INC.
Role Debtor
Name KEY EQUIPMENT FINANCE, A DIVISION OF KEYBANK NA
Role Secured Party
0003156145 Active OFS 2016-12-21 2026-12-21 ORIG FIN STMT

Parties

Name WRITE WAY SIGNS & DESIGNS, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003100643 Active OFS 2016-01-29 2026-01-29 ORIG FIN STMT

Parties

Name WRITE WAY SIGNS & DESIGNS, INC.
Role Debtor
Name NORTHWEST COMMUNITY BANK
Role Secured Party
0003076756 Active OFS 2015-09-15 2025-10-07 AMENDMENT

Parties

Name WRITE WAY SIGNS & DESIGNS, INC.
Role Debtor
Name NORTHWEST COMMUNITY BANK
Role Secured Party
0002777017 Active OFS 2010-10-06 2025-10-07 AMENDMENT

Parties

Name WRITE WAY SIGNS & DESIGNS, INC.
Role Debtor
Name NORTHWEST COMMUNITY BANK
Role Secured Party
0002663925 Active OFS 2008-10-31 2025-10-07 AMENDMENT

Parties

Name WRITE WAY SIGNS & DESIGNS, INC.
Role Debtor
Name NORTHWEST COMMUNITY 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