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 |
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website