Search icon

POWERNET COMPUTER SYSTEMS, LLC

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

Company Details

Entity Name: POWERNET COMPUTER SYSTEMS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jan 2004
Business ALEI: 0771251
Annual report due: 31 Mar 2026
Business address: 31 GRAPEVINE LANE, BERLIN, CT, 06037, United States
Mailing address: 31 GRAPEVINE LANE, BERLIN, CT, United States, 06037
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: trwarner@act-america.com

Industry & Business Activity

NAICS

541519 Other Computer Related Services

This U.S. industry comprises establishments primarily engaged in providing computer related services (except custom programming, systems integration design, and facilities management services). Establishments providing computer disaster recovery services or software installation services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SANTO A. PIRRUCCIO Agent 31 GRAPEVINE LANE, BERLIN, CT, 06037, United States 31 GRAPEVINE LANE, BERLIN, CT, 06037, United States +1 860-670-8915 santo@powernetcs.com 31 GRAPEVINE LANE, BERLIN, CT, 06037, United States

Officer

Name Role Business address Phone E-Mail Residence address
SANTO A. PIRRUCCIO Officer 31 GRAPEVINE LANE, BERLIN, CT, 06037, United States +1 860-670-8915 santo@powernetcs.com 31 GRAPEVINE LANE, BERLIN, CT, 06037, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012963905 2025-03-04 - Annual Report Annual Report -
BF-0012320173 2024-02-22 - Annual Report Annual Report -
BF-0011279645 2023-01-19 - Annual Report Annual Report -
BF-0010265837 2022-03-03 - Annual Report Annual Report 2022
0007234957 2021-03-16 - Annual Report Annual Report 2021
0007234929 2021-03-16 - Annual Report Annual Report 2019
0007234909 2021-03-16 - Annual Report Annual Report 2017
0007234944 2021-03-16 - Annual Report Annual Report 2020
0007234914 2021-03-16 - Annual Report Annual Report 2018
0007234898 2021-03-16 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9854917208 2020-04-28 0156 PPP 31 GRAPEVINE LANE, BERLIN, CT, 06037
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15885
Loan Approval Amount (current) 15885
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BERLIN, HARTFORD, CT, 06037-0001
Project Congressional District CT-01
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15998.15
Forgiveness Paid Date 2021-01-20
1618018403 2021-02-02 0156 PPS 31 Grapevine Ln, Berlin, CT, 06037-2272
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22021
Loan Approval Amount (current) 22021
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Berlin, HARTFORD, CT, 06037-2272
Project Congressional District CT-01
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20950.01
Forgiveness Paid Date 2021-09-07
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