Search icon

SIGNATURE A LLC

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

Company Details

Entity Name: SIGNATURE A LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Feb 2016
Business ALEI: 1198800
Annual report due: 31 Mar 2026
Business address: 430 New Park Ave, West Hartford, CT, 06110-1142, United States
Mailing address: 430 New Park Ave, Ste 102-198, West Hartford, CT, United States, 06110-1142
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ACCOUNTING@EATBARELIFE.COM

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Woman-owned
Disabled Owned: Not disabled-owned
Active Date: 2023-06-16
Expiration Date: 2025-06-16
Status: Certified
Product: Bare Life’s story began in a doctor’s office. Many doctor's offices in fact. After experiencing constant exhaustion migraines joint aches and extreme pain after eating founder Ali Lazowski needed answers. Following years of searching she finally discovered that she lives with several chronic illnesses and that eating allergen friendly foods made a huge difference in how she felt. Unfortunately the few foods she found that worked for her lifestyle didn’t taste good and most importantly did
Number Of Employees: 2
Goods And Services Description: Food Beverage and Tobacco Products

Industry & Business Activity

NAICS

424450 Confectionery Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of confectioneries; salted or roasted nuts; popcorn; potato, corn, and similar chips; and/or fountain fruits and syrups. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DCLSQEAXFAK4 2024-01-12 20 HURLBUT ST, SUITE 100, WEST HARTFORD, CT, 06110, 1952, USA 317 WEST AVE #113197, STAMFORD, CT, 06911, USA

Business Information

Doing Business As BARE LIFE
URL www.eatbarelife.com
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2023-02-07
Initial Registration Date 2023-01-12
Entity Start Date 2016-02-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 311352, 424450, 424490
Product and Service Codes 8955

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALEXANDRA E LAZOWSKI
Role PRESIDENT & CEO
Address 317 WEST AVE #113197, STAMFORD, CT, 06911, USA
Government Business
Title PRIMARY POC
Name ALEXANDRA E LAZOWSKI
Role PRESIDENT & CEO
Address 317 WEST AVE #113197, STAMFORD, CT, 06911, USA
Past Performance Information not Available

Officer

Name Role Business address Residence address
ALEXANDRA LAZOWSKI Officer 430 New Park Ave, Ste 102-198, West Hartford, CT, 06110-1142, United States 53 GOODWIN CIR, HARTFORD, CT, 06105, United States

Agent

Name Role
REPUBLIC REGISTERED AGENT LLC Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
FWH.0000323 FOOD WAREHOUSE INACTIVE INACTIVE 2021-01-05 2022-07-01 2023-06-30
FWH.0000249 FOOD WAREHOUSE INACTIVE INACTIVE 2018-02-21 2020-07-01 2021-06-30

History

Type Old value New value Date of change
Name change SIGNATUREA LLC SIGNATURE A LLC 2017-10-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013057844 2025-03-07 - Annual Report Annual Report -
BF-0012408964 2024-03-06 - Annual Report Annual Report -
BF-0011912709 2023-08-02 2023-08-02 Change of Agent Agent Change -
BF-0011845434 2023-06-12 2023-06-12 Change of Business Address Business Address Change -
BF-0011445166 2023-03-30 - Annual Report Annual Report -
BF-0010654101 2022-06-23 2022-06-23 Change of Agent Agent Change -
BF-0010234693 2022-03-28 - Annual Report Annual Report 2022
0007265295 2021-03-26 - Annual Report Annual Report 2021
0006754554 2020-02-12 - Annual Report Annual Report 2020
0006385756 2019-02-15 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8971427208 2020-04-28 0156 PPP 20 Hurlbut St Suite 202, West Hartford, CT, 06110
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32868
Loan Approval Amount (current) 32868
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Hartford, HARTFORD, CT, 06110-0001
Project Congressional District CT-01
Number of Employees 2
NAICS code 311352
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 33198.51
Forgiveness Paid Date 2021-05-06

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
0005220832 Active OFS 2024-06-07 2026-05-28 AMENDMENT

Parties

Name SIGNATURE A LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0005072415 Active OFS 2022-05-27 2027-05-27 ORIG FIN STMT

Parties

Name SIGNATURE A LLC
Role Debtor
Name THE COMMUNITY ECONOMIC DEVELOPMENT FUND I, LLC
Role Secured Party
0003446481 Active OFS 2021-05-28 2026-05-28 ORIG FIN STMT

Parties

Name SIGNATURE A LLC
Role Debtor
Name LIBERTY 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