Search icon

TECHNICAL PRODUCT SOLUTIONS, LLC

Company Details

Entity Name: TECHNICAL PRODUCT SOLUTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Sep 2009
Business ALEI: 0984307
Annual report due: 31 Mar 2025
NAICS code: 541611 - Administrative Management and General Management Consulting Services
Business address: 72 GRAYS BRIDGE ROAD SUITE 1-C, BROOKFIELD, CT, 06804, United States
Mailing address: 72 GRAYS BRIDGE ROAD SUITE 1-C, BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jerry.nardone@tpsx.net

Officer

Name Role Business address Phone E-Mail Residence address
CHRISTOPHER E. MILLER Officer 72 GRAYS BRIDGE ROAD, SUITE 1-C, BROOKFIELD, CT, 06804, United States +1 203-702-7021 jerry.nardone@tpsx.net 5 STONY BROOK RD, KENT, CT, 06757, United States
GERALD NARDONE Officer 72 GRAYS BRIDGE ROAD, SUITE 1-C, BROOKFIELD, CT, 06804, United States No data No data 224 MIREY DAM ROAD, MIDDLEBURY, CT, 06762, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTOPHER E. MILLER Agent 72 GRAYS BRIDGE ROAD, SUITE 1-C, BROOKFIELD, CT, 06804, United States 72 GRAYS BRIDGE ROAD, SUITE 1-C, BROOKFIELD, CT, 06804, United States +1 203-702-7021 jerry.nardone@tpsx.net 5 STONY BROOK RD, KENT, CT, 06757, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012201537 2024-03-14 No data Annual Report Annual Report No data
BF-0011178487 2023-03-28 No data Annual Report Annual Report No data
BF-0010267623 2022-03-25 No data Annual Report Annual Report 2022
0007278727 2021-04-01 No data Annual Report Annual Report 2021
0006837859 2020-03-18 No data Annual Report Annual Report 2020
0006531812 2019-04-12 No data Annual Report Annual Report 2019
0006159784 2018-04-12 No data Annual Report Annual Report 2017
0006159788 2018-04-12 No data Annual Report Annual Report 2018
0005872471 2017-06-22 No data Annual Report Annual Report 2016
0005872470 2017-06-22 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6412917207 2020-04-28 0156 PPP 72 GRAYS BRIDGE RD STE 1-C, BROOKFIELD, CT, 06804-2638
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKFIELD, FAIRFIELD, CT, 06804-2638
Project Congressional District CT-05
Number of Employees 2
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24686.25
Forgiveness Paid Date 2020-11-10

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website