Search icon

GRAPHITE SOLUTION SYSTEMS, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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

Paycheck Protection Program

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
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EASTON, FAIRFIELD, CT, 06612-1405
Project Congressional District CT-04
Number of Employees 1
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20940.3
Forgiveness Paid Date 2020-12-22
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