Search icon

SECURITY SYSTEMS SPECIALISTS, LLC

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

Company Details

Entity Name: SECURITY SYSTEMS SPECIALISTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Apr 2002
Business ALEI: 0711230
Annual report due: 31 Mar 2026
Business address: 1140 A TOLLAND STREET, EAST HARTFORD, CT, 06108, United States
Mailing address: 1131 TOLLAND TPKE, STE 0 PMB 164, MANCHESTER, CT, United States, 06042
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: chris@ctalarms.com

Industry & Business Activity

NAICS

561621 Security Systems Services (except Locksmiths)

This U.S. industry comprises establishments primarily engaged in (1) selling security alarm systems, such as burglar and fire alarms, along with installation, repair, or monitoring services or (2) remote monitoring of electronic security alarm systems. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
CHRISTOPHER L. CARPENTER Agent 48 E. MAPLE STREET, MANCHESTER, CT, 06040, United States +1 860-989-3140 chris@ctalarms.com 48 E MAPLE STREET, MANCHESTER, CT, 06040, United States

Officer

Name Role Phone E-Mail Residence address
CHRISTOPHER L. CARPENTER Officer +1 860-989-3140 chris@ctalarms.com 48 E MAPLE STREET, MANCHESTER, CT, 06040, United States
VERONICA E. CARPENTER Officer - - 48 E. MAPLE STREET, MANCHESTER, CT, 06040, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012951046 2025-03-28 - Annual Report Annual Report -
BF-0012566433 2024-03-16 - Annual Report Annual Report -
BF-0012169366 2023-11-07 2023-11-07 Reinstatement Certificate of Reinstatement -
BF-0011953321 2023-08-31 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011825843 2023-05-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008355994 2021-12-26 - Annual Report Annual Report 2017
BF-0008355996 2021-12-26 - Annual Report Annual Report 2018
0006615910 2019-08-06 - Annual Report Annual Report 2015
0006615911 2019-08-06 - Annual Report Annual Report 2016
0006605695 2019-07-24 2019-07-24 Change of Business Address Business Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8898258607 2021-03-25 0156 PPP 1140A Tolland St, East Hartford, CT, 06108-1537
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21833
Loan Approval Amount (current) 21833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
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, 06108-1537
Project Congressional District CT-01
Number of Employees 2
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22156.61
Forgiveness Paid Date 2022-09-22
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