Entity Name: | S & S PRECISION TOOLING LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Jan 1999 |
Business ALEI: | 0611966 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 333998 - All Other Miscellaneous General Purpose Machinery Manufacturing |
Business address: | 44 OLD STATE RD. #19, NEW MILFORD, CT, 06776, United States |
Mailing address: | 44 OLD STATE RD. #19, NEW MILFORD, CT, United States, 06776 |
ZIP code: | 06776 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | ssprectool@yahoo.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MARIE PERRY | Agent | 44 OLD STATE RD. #19, NEW MILFORD, CT, 06776, United States | 44 OLD STATE RD. #19, NEW MILFORD, CT, 06776, United States | +1 203-470-8885 | ssprectool@yahoo.com | 15 Donnelly Dr, New Fairfield, CT, 06812-2501, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Travis Smith | Officer | 44 Old State Rd, Unit 19, New Milford, CT, 06776-4384, United States | 83 Main St S, Bethlehem, CT, 06751, United States |
Zachary Smith | Officer | 44 Old State Rd, Unit 19, New Milford, CT, 06776-4384, United States | 73 Main Street, A, Somers, CT, 06071, United States |
Marie Perry | Officer | 44 Old State Rd, Unit 19, New Milford, CT, 06776-4384, United States | No data |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012269146 | 2024-04-04 | No data | Annual Report | Annual Report | No data |
BF-0011154130 | 2023-03-29 | No data | Annual Report | Annual Report | No data |
BF-0011754578 | 2023-03-29 | 2023-03-29 | Interim Notice | Interim Notice | No data |
BF-0010316835 | 2022-05-18 | No data | Annual Report | Annual Report | 2022 |
BF-0009555480 | 2021-08-19 | No data | Annual Report | Annual Report | 2019 |
BF-0009555481 | 2021-08-19 | No data | Annual Report | Annual Report | 2020 |
BF-0009893464 | 2021-08-19 | No data | Annual Report | Annual Report | No data |
0007043476 | 2020-12-21 | 2020-12-21 | Interim Notice | Interim Notice | No data |
0006941833 | 2020-07-06 | 2020-07-06 | Interim Notice | Interim Notice | No data |
0006941837 | 2020-07-06 | 2020-07-06 | Change of Agent | Agent Change | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5040708301 | 2021-01-23 | 0156 | PPP | 19 Old Route 7 Plz, New Milford, CT, 06776-4339 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website