Search icon

DIGITAL NETWORK SERVICES, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: DIGITAL NETWORK SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jan 1999
Business ALEI: 0611442
Annual report due: 31 Mar 2025
Business address: 30 ABBEY ROAD, EASTON, CT, 06612, United States
Mailing address: 30 ABBEY ROAD, EASTON, CT, United States, 06612
ZIP code: 06612
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mark@digitalnetworkservices.net

Industry & Business Activity

NAICS

541513 Computer Facilities Management Services

This U.S. industry comprises establishments primarily engaged in providing on-site management and operation of clients' computer systems and/or data processing facilities. Establishments providing computer systems or data processing facilities support services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK SLEEVA Agent 30 ABBEY ROAD, EASTON, CT, 06612, United States 30 ABBEY ROAD, EASTON, CT, 06612, United States +1 203-948-9145 sleevam@gmail.com CT, 30 ABBEY ROAD, EASTON, CT, 06612, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARK J SLEEVA Officer 30 ABBEY ROAD, EASTON, CT, 06612, United States - - 30 ABBEY ROAD, EASTON, CT, 06612, United States
Marcela Sleeva Officer 30 ABBEY ROAD, EASTON, CT, 06612, United States - - 30 ABBEY ROAD, EASTON, CT, 06612, United States
MARK SLEEVA Officer 30 ABBEY ROAD, EASTON, CT, 06612, United States +1 203-948-9145 sleevam@gmail.com CT, 30 ABBEY ROAD, EASTON, CT, 06612, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012268561 2024-04-17 - Annual Report Annual Report -
BF-0011156562 2023-05-08 - Annual Report Annual Report -
BF-0010251018 2022-03-24 - Annual Report Annual Report 2022
0007199686 2021-03-02 - Annual Report Annual Report 2021
0006927188 2020-06-18 - Annual Report Annual Report 2020
0006437341 2019-03-09 - Annual Report Annual Report 2017
0006437350 2019-03-09 - Annual Report Annual Report 2018
0006437351 2019-03-09 - Annual Report Annual Report 2019
0005738936 2017-01-12 - Annual Report Annual Report 2016
0005448156 2015-12-16 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4939227808 2020-05-29 0156 PPP 48 SACHEM RD, WESTON, CT, 06883-2822
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3478
Loan Approval Amount (current) 3478
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTON, FAIRFIELD, CT, 06883-2822
Project Congressional District CT-04
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3508.4
Forgiveness Paid Date 2021-04-21
See something incorrect or outdated? Let us know

Sources: 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