Search icon

SMART SOLUTIONS SERVICES LLC

Company Details

Entity Name: SMART SOLUTIONS SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Nov 2009
Business ALEI: 0988076
Annual report due: 31 Mar 2026
NAICS code: 541213 - Tax Preparation Services
Business address: 35 Pearl Street, New Britain, CT, 06051, United States
Mailing address: 35 Pearl Street, 1FL Suite 103, New Britain, CT, United States, 06051
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: bcaraccioli@smartsolutionstax.com
E-Mail: bec@smartsolutionct.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Blanca Caraccioli Agent 35 Pearl Street, 1FL Suite 103, New Britain, CT, 06051, United States 35 Pearl Street, 1FL Suite 103, New Britain, CT, 06051, United States +1 860-983-3720 bcaraccioli@smartsolutionstax.com 99 Lamplight Drive, Berlin, CT, 06037, United States

Officer

Name Role Business address Phone E-Mail Residence address
Blanca Caraccioli Officer 35 Pearl Street, 1FL Suite 103, New Britain, CT, 06051, United States +1 860-983-3720 bcaraccioli@smartsolutionstax.com 99 Lamplight Drive, Berlin, CT, 06037, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013305375 2025-01-30 No data Reinstatement Certificate of Reinstatement No data
BF-0013242519 2024-12-06 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0012757662 2024-09-05 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0010533934 2023-06-27 No data Annual Report Annual Report No data
BF-0009853663 2022-02-03 No data Annual Report Annual Report No data
BF-0009160355 2022-02-03 No data Annual Report Annual Report 2020
0006667066 2019-10-25 No data Annual Report Annual Report 2015
0006667079 2019-10-25 No data Annual Report Annual Report 2019
0006667072 2019-10-25 No data Annual Report Annual Report 2016
0006667077 2019-10-25 No data Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8585597204 2020-04-28 0156 PPP 35 PEARL STREET, NEW BRITAIN, CT, 06051
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) 35832
Loan Approval Amount (current) 35832
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW BRITAIN, HARTFORD, CT, 06051-1000
Project Congressional District CT-05
Number of Employees 4
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36334.63
Forgiveness Paid Date 2021-10-06

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website