Search icon

SIGNATURE PROPERTY SERVICES LLC

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

Company Details

Entity Name: SIGNATURE PROPERTY SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 18 Mar 2009
Business ALEI: 0966006
Annual report due: 31 Mar 2024
Business address: 99 MIDDLE ROAD, PRESTON, CT, 06365, United States
Mailing address: 99 MIDDLE ROAD, PRESTON, CT, United States, 06365
ZIP code: 06365
County: New London
Place of Formation: CONNECTICUT
E-Mail: victoriaspooner@att.net

Industry & Business Activity

NAICS

238210 Electrical Contractors and Other Wiring Installation Contractors

This industry comprises establishments primarily engaged in installing and servicing electrical wiring and equipment. Contractors included in this industry may include both the parts and labor when performing work. These contractors may perform new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH ANTHONY GIANGRASSO Agent 99 MIDDLE ROAD, PRESTON, CT, 06365, United States 99 MIDDLE ROAD, PRESTON, CT, 06365, United States +1 860-917-6916 victoriaspooner@att.net 99 MIDDLE RD, PRESTON, CT, 06365, United States

Officer

Name Role Business address Residence address
MELISSA GIANGRASSO Officer 99 MIDDLE ROAD, PRESTON, CT, 06365, United States 99 MIDDLE ROAD, PRESTON, CT, 06365, United States
JOSEPH GIANGRASSO Officer 99 MIDDLE ROAD, PRESTON, CT, 06365, United States 99 MIDDLE ROAD, PRESTON, CT, 06365, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0635514 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2012-12-03 2021-12-01 2023-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010814698 2023-09-24 - Annual Report Annual Report -
BF-0011294866 2023-09-24 - Annual Report Annual Report -
BF-0009791943 2023-09-24 - Annual Report Annual Report -
BF-0011954221 2023-08-31 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006787110 2020-02-26 - Annual Report Annual Report 2019
0006787066 2020-02-26 - Annual Report Annual Report 2016
0006787100 2020-02-26 - Annual Report Annual Report 2018
0006787087 2020-02-26 - Annual Report Annual Report 2017
0006787125 2020-02-26 - Annual Report Annual Report 2020
0005510351 2016-03-10 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2379667105 2020-04-10 0156 PPP 99 MIDDLE RD, PRESTON, CT, 06365-8209
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PRESTON, NEW LONDON, CT, 06365-8209
Project Congressional District CT-02
Number of Employees 2
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25208.22
Forgiveness Paid Date 2021-03-01
8806778505 2021-03-10 0156 PPS 99 Middle Rd, Preston, CT, 06365-8209
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28500
Loan Approval Amount (current) 28500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Preston, NEW LONDON, CT, 06365-8209
Project Congressional District CT-02
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28751.42
Forgiveness Paid Date 2022-02-01

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
0005010764 Active OFS 2021-07-19 2025-05-28 AMENDMENT

Parties

Name SIGNATURE PROPERTY SERVICES LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003362639 Active OFS 2020-04-01 2025-05-28 AMENDMENT

Parties

Name SIGNATURE PROPERTY SERVICES LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003057619 Active OFS 2015-05-28 2025-05-28 ORIG FIN STMT

Parties

Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
Name SIGNATURE PROPERTY SERVICES LLC
Role Debtor
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