Search icon

PRINTING SOLUTIONS, LLC

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

Company Details

Entity Name: PRINTING SOLUTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jul 2001
Business ALEI: 0676519
Annual report due: 31 Mar 2026
Business address: 26 WIDGEON WAY, GREENWICH, CT, 06830, United States
Mailing address: 26 WIDGEON WAY, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: smuller@printscott.com

Industry & Business Activity

NAICS

561990 All Other Support Services

This industry comprises establishments primarily engaged in providing day-to-day business and other organizational support services (except office administrative services, facilities support services, employment services, business support services, travel arrangement and reservation services, security and investigation services, services to buildings and other structures, packaging and labeling services, and convention and trade show organizing services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL J. SMERIGLIO III, CPA Agent 108 RIVER ROAD, 2ND FLOOR, COS COB, CT, 06807, United States 108 RIVER ROAD, 2ND FLOOR, COS COB, CT, 06807, United States +1 203-667-0776 mike@mjscpa.com 108 RIVER ROAD, 2ND FLOOR, COS COB, CT, 06807, United States

Officer

Name Role Business address Residence address
SCOTT W. MULLER Officer 26 WIDGEON WAY, GREENWICH, CT, 06830, United States 26 WIDGEON WAY, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012947763 2025-03-12 - Annual Report Annual Report -
BF-0012232824 2024-01-25 - Annual Report Annual Report -
BF-0011405733 2023-03-19 - Annual Report Annual Report -
BF-0010314781 2022-03-07 - Annual Report Annual Report 2022
0007270703 2021-03-30 - Annual Report Annual Report 2021
0006765937 2020-02-20 - Annual Report Annual Report 2020
0006406218 2019-02-25 - Annual Report Annual Report 2019
0006258585 2018-10-12 2018-10-12 Change of Agent Agent Change -
0006258344 2018-10-12 - Annual Report Annual Report 2018
0006258326 2018-10-12 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1157118307 2021-01-16 0156 PPS 26 Widgeon Way, Greenwich, CT, 06830-6702
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14637.5
Loan Approval Amount (current) 14637.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenwich, FAIRFIELD, CT, 06830-6702
Project Congressional District CT-04
Number of Employees 1
NAICS code 424110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14696.85
Forgiveness Paid Date 2021-06-23
1956257401 2020-05-05 0156 PPP 26 WIDGEON WAY, GREENWICH, CT, 06830-6702
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14637
Loan Approval Amount (current) 14637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENWICH, FAIRFIELD, CT, 06830-6702
Project Congressional District CT-04
Number of Employees 1
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14712.13
Forgiveness Paid Date 2021-02-12
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