Search icon

CT MICRONET, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: CT MICRONET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 May 2005
Business ALEI: 0820425
Annual report due: 31 Mar 2024
Business address: 6 Executive DR, Suite 120, Farmington, CT, 06032-2853, United States
Mailing address: 6 Executive DR, Suite 120, Farmington, CT, United States, 06032-2853
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rplochocki@ctmicronet.com

Industry & Business Activity

NAICS

541513 Computer Facilities Management Services

This U.S. industry comprises establishments primarily engaged in providing on-site management and operation of clients' computer systems and/or data processing facilities. Establishments providing computer systems or data processing facilities support 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
PAMELA R. REYNOLDS Agent ONE LIBERTY SQUARE, SECOND FLOOR, NEW BRITAIN, CT, 06050, United States ONE LIBERTY SQUARE, SECOND FLOOR, NEW BRITAIN, CT, 06050, United States +1 860-348-3836 rplochocki@ctmicronet.com 71 DUNHAM STREET, WEHTERSFIELD, CT, 06109, United States

Officer

Name Role Business address Residence address
ROBERT PLOCHOCKI Officer 6 Executive DR, Suite 120, FARMINGTON, CT, 06032, United States 366 CREST ROAD, SOUTHINGTON, CT, 06489, United States
Greg Plochocki Officer 6 Executive DR, Suite 120, Farmington, CT, 06032, United States 56 Watch Hill Rd, Berlin, CT, 06037-3659, United States
Sam Vannalith Officer 6 Executive DR, Suite 120, Farmington, CT, 06032, United States 308 Colt Hwy, 63, Farmington, CT, 06032-3077, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011167902 2023-05-30 - Annual Report Annual Report -
BF-0009910700 2022-12-20 - Annual Report Annual Report -
BF-0008430761 2022-12-20 - Annual Report Annual Report 2020
BF-0010727107 2022-12-20 - Annual Report Annual Report -
0006542116 2019-04-24 - Annual Report Annual Report 2018
0006542117 2019-04-24 - Annual Report Annual Report 2019
0006542114 2019-04-24 - Annual Report Annual Report 2017
0006542110 2019-04-24 - Annual Report Annual Report 2013
0006542112 2019-04-24 - Annual Report Annual Report 2015
0006542111 2019-04-24 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8991218306 2021-01-30 0156 PPS 6 Executive Dr, Farmington, CT, 06032-2853
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140877
Loan Approval Amount (current) 140877
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 Farmington, HARTFORD, CT, 06032-2853
Project Congressional District CT-05
Number of Employees 5
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142131.38
Forgiveness Paid Date 2022-01-03
1536267310 2020-04-28 0156 PPP 6 EXECUTIVE DRIVE, FARMINGTON, CT, 06032
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140557
Loan Approval Amount (current) 140557
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 FARMINGTON, HARTFORD, CT, 06032-1000
Project Congressional District CT-05
Number of Employees 6
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142528.65
Forgiveness Paid Date 2021-10-06
See something incorrect or outdated? Let us know

Sources: 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