Search icon

SIGNALENDING, LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SIGNALENDING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Dec 2009
Business ALEI: 0990517
Annual report due: 31 Mar 2026
Business address: 45 INDUSTRIAL PARK ROAD WEST SUITE I REAR, TOLLAND, CT, 06084, United States
Mailing address: 45 INDUSTRIAL PARK ROAD WEST SUITE I REAR, TOLLAND, CT, United States, 06084
ZIP code: 06084
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: eric@signalending.com

Industry & Business Activity

NAICS

522220 Sales Financing

This industry comprises establishments primarily engaged in sales financing or sales financing in combination with leasing. Sales financing establishments are primarily engaged in lending money for the purpose of providing collateralized goods through a contractual installment sales agreement, either directly from or through arrangements with dealers. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of SIGNALENDING, LLC, FLORIDA M21000002213 FLORIDA

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ERIC BURNEY Agent 45 INDUSTRIAL PARK ROAD WEST SUITE I REAR, TOLLAND, CT, 06084, United States 45 INDUSTRIAL PARK ROAD WEST SUITE I REAR, TOLLAND, CT, 06084, United States +1 860-798-0336 eric@signalending.com 27 Alfred Dr, Tolland, CT, 06084-3140, United States

Officer

Name Role Business address Phone E-Mail Residence address
E. CLAYTON GENGRAS III Officer 45 INDUSTRIAL PARK ROAD WEST, REAR, TOLLAND, TOLLAND, CT, 06084, United States - - 30 BRAEBERNIE LA, BLOOMFIELD, CT, 06002, United States
JONATHAN G. GENGRAS Officer 45 INDUSTRIAL PARK ROAD WEST, SUITE I, 45 INDUSTRIAL PARK ROAD WEST, SUITE I, TOLLAND, CT, 06084, United States - - 70 TERRY ROAD, HARTFORD, CT, 06105, United States
ERIC BURNEY Officer 45 INDUSTRIAL PARK ROAD WEST, SUITE I, 45 INDUSTRIAL PARK ROAD WEST, SUITE I, TOLLAND, CT, 06084, United States +1 860-798-0336 eric@signalending.com 27 Alfred Dr, Tolland, CT, 06084-3140, United States

History

Type Old value New value Date of change
Name change SIGNALENDING, LLC - 7253406 SIGNALENDING, LLC 2010-03-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012998731 2025-03-13 - Annual Report Annual Report -
BF-0012290827 2024-02-23 - Annual Report Annual Report -
BF-0011177019 2023-01-12 - Annual Report Annual Report -
BF-0010334578 2022-03-25 - Annual Report Annual Report 2022
0007182571 2021-02-22 2021-02-22 Change of Agent Agent Change -
0007092866 2021-02-01 - Annual Report Annual Report 2021
0007009604 2020-10-28 - Annual Report Annual Report 2020
0006406552 2019-02-25 2019-02-25 Change of Agent Address Agent Address Change -
0006406433 2019-02-25 - Annual Report Annual Report 2019
0006207706 2018-06-25 2018-06-25 Change of Business Address Business Address Change -

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
0005251905 Active OFS 2024-11-21 2029-11-21 ORIG FIN STMT

Parties

Name MANCINI ANDREW
Role Debtor
Name SIGNALENDING, LLC
Role Secured Party
0005217512 Active OFS 2024-05-23 2029-05-23 ORIG FIN STMT

Parties

Name BRYANT BENJAMIN L
Role Debtor
Name SIGNALENDING, LLC
Role Secured Party
0005217523 Active OFS 2024-05-23 2029-05-23 ORIG FIN STMT

Parties

Name GAISER DIANE L
Role Debtor
Name SIGNALENDING, LLC
Role Secured Party
0005210904 Active OFS 2024-04-29 2029-04-29 ORIG FIN STMT

Parties

Name RIVERA DEANNA M
Role Debtor
Name SIGNALENDING, LLC
Role Secured Party
0005199701 Active OFS 2024-03-22 2029-03-22 ORIG FIN STMT

Parties

Name MACSATA DOLORIS R
Role Debtor
Name SIGNALENDING, LLC
Role Secured Party
0005199696 Active OFS 2024-03-22 2029-03-22 ORIG FIN STMT

Parties

Name VELASQUEZ JAIME A
Role Debtor
Name SIGNALENDING, LLC
Role Secured Party
0005195432 Active OFS 2024-03-07 2029-03-07 ORIG FIN STMT

Parties

Name SIGNALENDING, LLC
Role Secured Party
Name TANVIR TABASSUM
Role Debtor
0005195450 Active OFS 2024-03-07 2029-03-07 ORIG FIN STMT

Parties

Name LANGE DANIEL JOSEPH
Role Debtor
Name SIGNALENDING, LLC
Role Secured Party
0005195439 Active OFS 2024-03-07 2029-03-07 ORIG FIN STMT

Parties

Name SIGNALENDING, LLC
Role Secured Party
Name HERNANDEZ DEVON K
Role Debtor
0005195227 Active OFS 2024-03-06 2029-03-06 ORIG FIN STMT

Parties

Name DERALEAU BRIAN
Role Debtor
Name SIGNALENDING, LLC
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