Search icon

S & S PRECISION TOOLING LLC

Company Details

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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

Paycheck Protection Program

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
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54400
Loan Approval Amount (current) 54400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Milford, LITCHFIELD, CT, 06776-4339
Project Congressional District CT-05
Number of Employees 5
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54634.22
Forgiveness Paid Date 2021-07-12

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website