Search icon

PINPOINT DIGITAL, LLC

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

Company Details

Entity Name: PINPOINT DIGITAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Oct 2007
Business ALEI: 0914809
Annual report due: 31 Mar 2026
Business address: 55 WHITING STREET SUITE 3B, PLAINVILLE, CT, 06062, United States
Mailing address: 55 WHITING STREET SUITE 3B, PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: john@pinpointdigital.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2019-09-27
Expiration Date: 2021-09-27
Status: Expired
Product: We design, build and host both informational web sites as well as web site applications. Web site applications include things such as workflow management systems, directories that allow for searching and pretty much any sort of custom functionality that can help improve efficiencies or provide some other organizational benefit.
Number Of Employees: 1
Goods And Services Description: Information Technology Broadcasting and Telecommunications

Industry & Business Activity

NAICS

541511 Custom Computer Programming Services

This U.S. industry comprises establishments primarily engaged in writing, modifying, testing, and supporting software to meet the needs of a particular customer. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PINPOINT DIGITAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 261240500 2024-10-01 PINPOINT DIGITAL, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 518210
Sponsor’s telephone number 2032138544
Plan sponsor’s address PO BOX 252, SOUTHINGTON, CT, 06489

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing JOHN GIACCOTTO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-01
Name of individual signing JOHN GIACCOTTO
Valid signature Filed with authorized/valid electronic signature
PINPOINT DIGITAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 261240500 2022-05-03 PINPOINT DIGITAL LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541512
Sponsor’s telephone number 8604262783
Plan sponsor’s address PO BOX 252, SOUTHINGTON, CT, 064890252

Signature of

Role Plan administrator
Date 2022-05-03
Name of individual signing JOHN GIACCOTTO
Valid signature Filed with authorized/valid electronic signature
PINPOINT DIGITAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 261240500 2021-08-06 PINPOINT DIGITAL LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541512
Sponsor’s telephone number 8604262783
Plan sponsor’s address PO BOX 252, SOUTHINGTON, CT, 064890252

Signature of

Role Plan administrator
Date 2021-08-06
Name of individual signing JOHN GIACCOTTO
Valid signature Filed with authorized/valid electronic signature
PINPOINT DIGITAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 261240500 2020-09-29 PINPOINT DIGITAL LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541512
Sponsor’s telephone number 8604262783
Plan sponsor’s address PO BOX 252, SOUTHINGTON, CT, 064890252

Signature of

Role Plan administrator
Date 2020-09-29
Name of individual signing JOHN MEYER GIACCOTTO
Valid signature Filed with authorized/valid electronic signature
PINPOINT DIGITAL LLC 401 K PROFIT SHARING PLAN TRUST 2018 261240500 2019-07-29 PINPOINT DIGITAL LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541512
Sponsor’s telephone number 8604262783
Plan sponsor’s address PO BOX 252, SOUTHINGTON, CT, 064890252

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing JOHN GIACCOTTO
Valid signature Filed with authorized/valid electronic signature
CONNECTED IT SOLUTIONS LLC 401 K PROFIT SHARING PLAN TRUST 2017 261240500 2018-07-30 CONNECTED IT SOLUTIONS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541512
Sponsor’s telephone number 8604262783
Plan sponsor’s address 55 WHITING ST, STE 3B, PLAINVILLE, CT, 06062

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing JOHN GIACCOTTO
Valid signature Filed with authorized/valid electronic signature
CONNECTED IT SOLUTIONS LLC 401 K PROFIT SHARING PLAN TRUST 2016 261240500 2017-08-11 CONNECTED IT SOLUTIONS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541512
Sponsor’s telephone number 8604262783
Plan sponsor’s address 55 WHITING STREET, SUITE 3B, PLAINVILLE, CT, 06062

Signature of

Role Plan administrator
Date 2017-08-11
Name of individual signing JOHN GIACCOTTO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN MEYER GIACCOTTO Agent 55 Whiting Street, Suite 3B, Plainville, CT, 06062, United States 127 VILLAGE GATE DRIVE, SOUTHINGTON, CT, 06489, United States +1 203-213-8544 john@pinpointdigital.com 127 VILLAGE GATE DRIVE, SOUTHINGTON, CT, 06489, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN MEYER GIACCOTTO Officer 55 WHITING STREET, SUITE 3B, PLAINVILLE, CT, 06062, United States +1 203-213-8544 john@pinpointdigital.com 127 VILLAGE GATE DRIVE, SOUTHINGTON, CT, 06489, United States

History

Type Old value New value Date of change
Name change LIONLEAF, LLC PINPOINT DIGITAL, LLC 2017-11-17
Name change CONNECTED IT SOLUTIONS, LLC LIONLEAF, LLC 2009-02-26

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012984583 2025-03-31 - Annual Report Annual Report -
BF-0012285733 2024-04-17 - Annual Report Annual Report -
BF-0011422228 2023-02-28 - Annual Report Annual Report -
BF-0010270642 2022-03-30 - Annual Report Annual Report 2022
0007187443 2021-02-24 - Annual Report Annual Report 2020
0007187452 2021-02-24 - Annual Report Annual Report 2021
0006534731 2019-04-16 - Annual Report Annual Report 2018
0006534734 2019-04-16 - Annual Report Annual Report 2019
0006009762 2018-01-16 - Annual Report Annual Report 2017
0005968433 2017-11-17 2017-11-17 Amendment Amend Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5049767700 2020-05-01 0156 PPP 55 WHITING ST STE 3B, PLAINVILLE, CT, 06062-2262
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) 63513
Loan Approval Amount (current) 63513
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 N
LMI Y
Business Age Description New Business or 2 years or less
Project Address PLAINVILLE, HARTFORD, CT, 06062-2262
Project Congressional District CT-05
Number of Employees 3
NAICS code 541511
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 64052.43
Forgiveness Paid Date 2021-03-10

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
0003270189 Active MUNICIPAL 2018-10-16 2030-11-18 AMENDMENT

Parties

Name PINPOINT DIGITAL, LLC
Role Debtor
Name TOWN OF SOUTHINGTON
Role Secured Party
0003269167 Active MUNICIPAL 2018-10-09 2032-04-07 AMENDMENT

Parties

Name PINPOINT DIGITAL, LLC
Role Debtor
Name TOWN OF SOUTHINGTON
Role Secured Party
0003222650 Active MUNICIPAL 2018-01-19 2032-11-17 AMENDMENT

Parties

Name PINPOINT DIGITAL, LLC
Role Debtor
Name TOWN OF SOUTHINGTON
Role Secured Party
0003212427 Active MUNICIPAL 2017-11-17 2032-11-17 ORIG FIN STMT

Parties

Name PINPOINT DIGITAL, LLC
Role Debtor
Name TOWN OF SOUTHINGTON
Role Secured Party
0003172319 Active MUNICIPAL 2017-04-07 2032-04-07 ORIG FIN STMT

Parties

Name PINPOINT DIGITAL, LLC
Role Debtor
Name TOWN OF SOUTHINGTON
Role Secured Party
0003125848 Active MUNICIPAL 2016-06-14 2031-04-08 AMENDMENT

Parties

Name PINPOINT DIGITAL, LLC
Role Debtor
Name TOWN OF SOUTHINGTON
Role Secured Party
0003112475 Active MUNICIPAL 2016-04-08 2031-04-08 ORIG FIN STMT

Parties

Name PINPOINT DIGITAL, LLC
Role Debtor
Name TOWN OF SOUTHINGTON
Role Secured Party
0003088840 Active MUNICIPAL 2015-11-18 2030-11-18 ORIG FIN STMT

Parties

Name PINPOINT DIGITAL, LLC
Role Debtor
Name TOWN OF SOUTHINGTON
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