Search icon

NEXT STEP TECHNOLOGIES, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: NEXT STEP TECHNOLOGIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Feb 2000
Business ALEI: 0643617
Annual report due: 31 Mar 2026
Business address: 22 NEWTOWN ROAD, DANBURY, CT, 06810, United States
Mailing address: 22 NEWTOWN ROAD, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: NEXTSTEP06801@GMAIL.COM

Industry & Business Activity

NAICS

621399 Offices of All Other Miscellaneous Health Practitioners

This U.S. industry comprises establishments of independent health practitioners (except physicians; dentists; chiropractors; optometrists; mental health specialists; physical, occupational, and speech therapists; audiologists; and podiatrists). These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Christopher Guaragno Officer 22 NEWTOWN ROAD, DANBURY, CT, 06810, United States 14 Ridge Valley Rd., Sandy Hook, CT, 06482, United States

Agent

Name Role Mailing address Phone E-Mail Residence address
KENNETH JOHN AYERS Agent 9 EDWARDS STREET, NEW HAVEN, CT, 06511, United States +1 203-946-0655 kenayers@sbcglobal.net 9 EDWARDS STREET, NEW HAVEN, CT, 06511, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CSW.0003331 WHOLESALER OF DRUGS, COSMETICS & MEDICAL DEVICES INACTIVE - - - -
CSW.0005028 WHOLESALER OF DRUGS, COSMETICS & MEDICAL DEVICES INACTIVE - - - -
CSM.0002124 MANUFACTURER OF DRUGS, COSMETICS & MEDICAL DEVICES ACTIVE CURRENT 2022-01-26 2024-07-01 2025-06-30
CSM.0000784 MANUFACTURER OF DRUGS, COSMETICS & MEDICAL DEVICES INACTIVE - 2014-09-09 2017-07-01 2018-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013377683 2025-04-22 2025-04-22 Interim Notice Interim Notice -
BF-0012940767 2025-03-14 - Annual Report Annual Report -
BF-0012352899 2024-01-31 - Annual Report Annual Report -
BF-0011158227 2023-02-06 - Annual Report Annual Report -
BF-0010298296 2022-03-07 - Annual Report Annual Report 2022
0007213944 2021-03-09 - Annual Report Annual Report 2021
0006762659 2020-02-19 - Annual Report Annual Report 2020
0006511156 2019-03-30 - Annual Report Annual Report 2018
0006511159 2019-03-30 - Annual Report Annual Report 2019
0006041682 2018-01-29 - Annual Report Annual Report 2017

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD V523Q9V372 2009-06-17 2009-06-17 2009-06-17
Unique Award Key CONT_AWD_V523Q9V372_3600_V689P3170_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PROSTHETIC DEVICE
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient NEXT STEP TECHNOLOGIES
UEI NNHFSM48D4K6
Legacy DUNS 069829898
Recipient Address 70 STONY HILL RD, BETHEL, 068013036, UNITED STATES
DO AWARD V523Q9T768 2009-06-01 2009-06-01 2009-06-01
Unique Award Key CONT_AWD_V523Q9T768_3600_V689P3170_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PROSTHETIC DEVICE
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient NEXT STEP TECHNOLOGIES
UEI NNHFSM48D4K6
Legacy DUNS 069829898
Recipient Address 70 STONY HILL RD, BETHEL, 068013036, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308025626 0111500 2005-02-18 70 STONY HILL ROAD, BETHEL, CT, 06801
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2005-02-18
Case Closed 2005-05-26

Related Activity

Type Referral
Activity Nr 201529294
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2005-05-09
Abatement Due Date 2005-06-24
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 2005-05-09
Abatement Due Date 2005-06-24
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2005-05-09
Abatement Due Date 2005-06-24
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100134 C02 I
Issuance Date 2005-05-09
Abatement Due Date 2005-06-24
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2005-05-09
Abatement Due Date 2005-06-24
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2005-05-09
Abatement Due Date 2005-06-24
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2005-05-09
Abatement Due Date 2005-06-24
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5576667010 2020-04-05 0156 PPP 22 Newtown Rd, DANBURY, CT, 06810-6234
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65300
Loan Approval Amount (current) 65300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DANBURY, FAIRFIELD, CT, 06810-6234
Project Congressional District CT-05
Number of Employees 9
NAICS code 339112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65714.84
Forgiveness Paid Date 2021-02-16
2175718308 2021-01-20 0156 PPS 22 Newtown Rd, Danbury, CT, 06810-6234
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66225
Loan Approval Amount (current) 66225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06810-6234
Project Congressional District CT-05
Number of Employees 6
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66743.76
Forgiveness Paid Date 2021-11-08

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
0005236336 Released IRS 2024-08-21 9999-12-31 RELEASE

Parties

Name NEXT STEP TECHNOLOGIES, LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0005236337 Released IRS 2024-08-21 9999-12-31 RELEASE

Parties

Name NEXT STEP TECHNOLOGIES, LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0005226609 Released IRS 2024-07-02 9999-12-31 ORIG FIN STMT

Parties

Name NEXT STEP TECHNOLOGIES, LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0005207098 Released IRS 2024-04-11 9999-12-31 ORIG FIN STMT

Parties

Name NEXT STEP TECHNOLOGIES, LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0003378516 Active OFS 2020-06-13 2025-06-13 ORIG FIN STMT

Parties

Name NEXT STEP TECHNOLOGIES, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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