Search icon

S & S MANAGEMENT SERVICES, INC.

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

Company Details

Entity Name: S & S MANAGEMENT SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Jul 1980
Business ALEI: 0107125
Annual report due: 01 Jul 2025
Business address: 1 REGENCY DRIVE, BLOOMFIELD, CT, 06002, United States
Mailing address: 1 REGENCY DRIVE P.O. BOX 30, BLOOMFIELD, CT, United States, 06002
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: mschuman@ssmgt.com

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
S & S MANAGEMENT SERVICES, INC. PROFIT SHARING & 401(K) PLAN 2012 061024204 2013-05-22 S & S MANAGEMENT SERVICES, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-01
Business code 541600
Sponsor’s telephone number 8602433977
Plan sponsor’s address ONE REGENCY DRIVE, P.O. BOX 30, BLOOMFIELD, CT, 06002

Signature of

Role Plan administrator
Date 2013-05-22
Name of individual signing ELSIE DRAGO
Valid signature Filed with authorized/valid electronic signature
S & S MANAGEMENT SERVICES, INC. PROFIT SHARING & 401(K) PLAN 2011 061024204 2012-06-15 S & S MANAGEMENT SERVICES, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-01
Business code 541600
Sponsor’s telephone number 8602433977
Plan sponsor’s address ONE REGENCY DRIVE, P.O. BOX 30, BLOOMFIELD, CT, 06002

Plan administrator’s name and address

Administrator’s EIN 061024204
Plan administrator’s name S & S MANAGEMENT SERVICES, INC.
Plan administrator’s address ONE REGENCY DRIVE, P.O. BOX 30, BLOOMFIELD, CT, 06002
Administrator’s telephone number 8602433977

Signature of

Role Plan administrator
Date 2012-06-15
Name of individual signing ELSIE DRAGO
Valid signature Filed with authorized/valid electronic signature
S & S MANAGEMENT SERVICES, INC. PROFIT SHARING & 401(K) PLAN 2010 061024204 2011-07-27 S & S MANAGEMENT SERVICES, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-01
Business code 541600
Sponsor’s telephone number 8602433977
Plan sponsor’s address ONE REGENCY DRIVE, P.O. BOX 30, BLOOMFIELD, CT, 06002

Plan administrator’s name and address

Administrator’s EIN 061024204
Plan administrator’s name S & S MANAGEMENT SERVICES, INC.
Plan administrator’s address ONE REGENCY DRIVE, P.O. BOX 30, BLOOMFIELD, CT, 06002
Administrator’s telephone number 8602433977

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing ELSIE DRAGO
Valid signature Filed with authorized/valid electronic signature
S & S MANAGEMENT SERVICES, INC. PROFIT SHARING & 401(K) PLAN 2009 061024204 2010-07-16 S & S MANAGEMENT SERVICES, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-07-01
Business code 541600
Sponsor’s telephone number 8602433977
Plan sponsor’s address P.O. BOX 30, ONE REGENCY DRIVE, BLOOMFIELD, CT, 06002

Plan administrator’s name and address

Administrator’s EIN 061024204
Plan administrator’s name S & S MANAGEMENT SERVICES, INC.
Plan administrator’s address P.O. BOX 30, ONE REGENCY DRIVE, BLOOMFIELD, CT, 06002
Administrator’s telephone number 8602433977

Signature of

Role Plan administrator
Date 2010-07-16
Name of individual signing ELSIE DRAGO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Mary Yokose Agent 1 REGENCY DRIVE, BLOOMFIELD, CT, 06002, United States 1 REGENCY DRIVE, BLOOMFIELD, CT, 06002, United States +1 860-478-8253 myokose@ssmgt.com 23 Columbine Rd, Tolland, CT, 06084, United States

Officer

Name Role Business address Phone E-Mail Residence address
Mary Yokose Officer 1 REGENCY DRIVE, BLOOMFIELD, CT, 06002, United States +1 860-478-8253 myokose@ssmgt.com 23 Columbine Rd, Tolland, CT, 06084, United States
SANDRA M. SCHUMAN Officer 1 REGENCY DRIVE, BLOOMFIELD, CT, 06002, United States - - 9 ELLSWORTH LANE, CANTON, CT, 06019, United States
MARK R. SCHUMAN Officer 1 REGENCY DRIVE, BLOOMFIELD, CT, 06002, United States - - 9 ELLSWORTH LANE, CANTON, CT, 06019, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012280777 2024-06-03 - Annual Report Annual Report -
BF-0011382085 2023-06-07 - Annual Report Annual Report -
BF-0010356184 2022-06-24 - Annual Report Annual Report 2022
BF-0009758664 2021-07-30 - Annual Report Annual Report -
0006925907 2020-06-17 - Annual Report Annual Report 2020
0006598197 2019-07-12 - Annual Report Annual Report 2019
0006576520 2019-06-13 - Annual Report Annual Report 2018
0006576517 2019-06-13 - Annual Report Annual Report 2017
0005618523 2016-08-02 - Annual Report Annual Report 2016
0005373369 2015-07-30 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5821787310 2020-04-30 0156 PPP 1 REGENCY DR, BLOOMFIELD, CT, 06002-2310
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208024
Loan Approval Amount (current) 208024
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BLOOMFIELD, HARTFORD, CT, 06002-2310
Project Congressional District CT-01
Number of Employees 19
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 209870.57
Forgiveness Paid Date 2021-03-25
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