Search icon

CONNECTICUT PROCESS SERVING LLC

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

Company Details

Entity Name: CONNECTICUT PROCESS SERVING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Mar 2000
Business ALEI: 0647093
Annual report due: 31 Mar 2026
Business address: 67 BURNSIDE AVENUE, EAST HARTFORD, CT, 06108, United States
Mailing address: 67 BURNSIDE AVENUE, EAST HARTFORD, CT, United States, 06108
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ctprocess@gmail.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONNECTICUT PROCESS SERVING 401(K) RETIREMENT PLAN 2023 900965707 2024-10-15 CONNECTICUT PROCESS SERVING, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 8606100295
Plan sponsor’s address 67 BURNSIDE AVE, EAST HARTFORD, CT, 06108

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing KEITH NIZIANKIEWICZ
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT PROCESS SERVING 401(K) RETIREMENT PLAN 2022 900965707 2023-10-12 CONNECTICUT PROCESS SERVING, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 8606100295
Plan sponsor’s address 67 BURNSIDE AVE, EAST HARTFORD, CT, 06108

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing KEITH NIZIANKIEWICZ
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT PROCESS SERVING 401(K) RETIREMENT PLAN 2021 900965707 2022-10-14 CONNECTICUT PROCESS SERVING, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 8606100295
Plan sponsor’s address 67 BURNSIDE AVE, EAST HARTFORD, CT, 06108

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing KEITH NIZIANKIEWICZ
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT PROCESS SERVING 401(K) RETIREMENT PLAN 2020 900965707 2021-10-15 CONNECTICUT PROCESS SERVING, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 8606100295
Plan sponsor’s address 67 BURNSIDE AVE, EAST HARTFORD, CT, 06108

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing KEITH NIZIANKIEWICZ
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT PROCESS SERVING 401(K) RETIREMENT PLAN 2019 900965707 2020-10-15 CONNECTICUT PROCESS SERVING, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 8606100295
Plan sponsor’s address 67 BURNSIDE AVE, EAST HARTFORD, CT, 06108

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing KEITH NIZIANKIEWICZ
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT PROCESS SERVING 401(K) RETIREMENT PLAN 2018 900965707 2019-10-15 CONNECTICUT PROCESS SERVING, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 8606100295
Plan sponsor’s address 67 BURNSIDE AVE, EAST HARTFORD, CT, 06108

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing KEITH NIZIANKIEWICZ
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT PROCESS SERVING 401(K) RETIREMENT PLAN 2017 900965707 2018-10-11 CONNECTICUT PROCESS SERVING, LLC 5
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 8606100295
Plan sponsor’s address 67 BURNSIDE AVE, EAST HARTFORD, CT, 06108

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing KEITH NIZIANKIEWICZ
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT PROCESS SERVING 401(K) RETIREMENT PLAN 2017 900965707 2019-03-27 CONNECTICUT PROCESS SERVING, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 8606100295
Plan sponsor’s address 67 BURNSIDE AVE, EAST HARTFORD, CT, 06108

Signature of

Role Plan administrator
Date 2019-03-27
Name of individual signing KEITH NIZIANKIEWICZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KEITH D. NIZIANKIEWICZ Agent 67 BURNSIDE AVENUE, EAST HARTFORD, CT, 06108, United States 67 BURNSIDE AVENUE, EAST HARTFORD, CT, 06108, United States +1 860-916-4423 ctprocess@gmail.com 67 BURNSIDE AVENUE, EAST HARTFORD, CT, 06108, United States

Officer

Name Role Business address Residence address
KEITH NIZIANKIEWICZ Officer 67 BURNSIDE AVENUE, EAST HARTFORD, CT, 06108, United States 67 BURNSIDE AVENUE, EAST HARTFORD, CT, 06108, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012941280 2025-03-25 - Annual Report Annual Report -
BF-0012149376 2024-03-22 - Annual Report Annual Report -
BF-0011157208 2023-06-23 - Annual Report Annual Report -
BF-0010532930 2023-06-23 - Annual Report Annual Report -
BF-0009763720 2022-03-25 - Annual Report Annual Report -
0006778778 2020-02-24 - Annual Report Annual Report 2020
0006675562 2019-11-08 - Annual Report Annual Report 2017
0006675564 2019-11-08 - Annual Report Annual Report 2018
0006675565 2019-11-08 - Annual Report Annual Report 2019
0005569024 2016-05-19 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9652067302 2020-05-02 0156 PPP 67 BURNSIDE AVE, EAST HARTFORD, CT, 06108-3408
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) 46342
Loan Approval Amount (current) 46342
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address EAST HARTFORD, HARTFORD, CT, 06108-3408
Project Congressional District CT-01
Number of Employees 5
NAICS code 541110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46720.35
Forgiveness Paid Date 2021-02-25

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
0005282471 Active OFS 2025-04-09 2028-01-30 AMENDMENT

Parties

Name CONNECTICUT PROCESS SERVING LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0005101015 Active OFS 2022-10-27 2028-01-30 AMENDMENT

Parties

Name CONNECTICUT PROCESS SERVING LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003367962 Active OFS 2020-05-06 2025-05-06 ORIG FIN STMT

Parties

Name CONNECTICUT PROCESS SERVING LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003224387 Active OFS 2018-01-30 2028-01-30 ORIG FIN STMT

Parties

Name CONNECTICUT PROCESS SERVING LLC
Role Debtor
Name WEBSTER BANK, N.A.
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