GRAPHITE SOLUTION SYSTEMS, LLC
Date of last update: 17 Mar 2025. Data updated weekly.
Entity Name: | GRAPHITE SOLUTION SYSTEMS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Jan 2009 |
Business ALEI: | 0960790 |
Annual report due: | 31 Mar 2025 |
Business address: | 41 BAYBERRY LN, EASTON, CT, 06612, United States |
Mailing address: | 41 BAYBERRY LN, EASTON, CT, United States, 06612 |
ZIP code: | 06612 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | michael@adriani.org |
NAICS
541511 Custom Computer Programming ServicesThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DAVID M. LEVINE ESQ. | Agent | COHEN AND WOLF, P.C., 1115 BROAD ST, BRIDGEPORT, CT, 06604, United States | COHEN AND WOLF, P.C., 1115 BROAD ST, BRIDGEPORT, CT, 06604, United States | +1 203-445-9241 | michael@graphitesys.com | 180 STONELEIGH SQUARE, FAIRFIELD, CT, 06432, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL ADRIANI | Officer | 41 BAYBERRY LN, EASTON, CT, 06612, United States | 41 BAYBERRY LN, EASTON, CT, 06612, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012201670 | 2024-03-01 | - | Annual Report | Annual Report | - |
BF-0011292526 | 2024-03-01 | - | Annual Report | Annual Report | - |
BF-0010338326 | 2022-03-09 | - | Annual Report | Annual Report | 2022 |
0007290837 | 2021-04-09 | - | Annual Report | Annual Report | 2021 |
0006831733 | 2020-03-14 | - | Annual Report | Annual Report | 2020 |
0006377473 | 2019-02-11 | - | Annual Report | Annual Report | 2019 |
0006117266 | 2018-03-12 | - | Annual Report | Annual Report | 2018 |
0005751367 | 2017-01-27 | - | Annual Report | Annual Report | 2017 |
0005521734 | 2016-03-25 | - | Annual Report | Annual Report | 2016 |
0005241586 | 2014-12-24 | - | Annual Report | Annual Report | 2015 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3110747902 | 2020-06-13 | 0156 | PPP | 41 Bayberry Ln, EASTON, CT, 06612-1405 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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