Search icon

ADNET TECHNOLOGIES, LLC

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

Company Details

Entity Name: ADNET TECHNOLOGIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jul 2010
Business ALEI: 1011403
Annual report due: 31 Mar 2026
Business address: 400 Capital Blvd, Suite 101, Rocky Hill, CT, 06067, United States
Mailing address: 56 Broad St, STE 14028, Boston, MA, United States, 02109-4301
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: adnettechnologies@agent.middesk.com

Industry & Business Activity

NAICS

541519 Other Computer Related Services

This U.S. industry comprises establishments primarily engaged in providing computer related services (except custom programming, systems integration design, and facilities management services). Establishments providing computer disaster recovery services or software installation services are included in this industry. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of ADNET TECHNOLOGIES, LLC, NEW YORK 4734132 NEW YORK

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HHMCGMT3U7J8 2023-01-22 400 CAPITAL BLVD, ROCKY HILL, CT, 06067, 3599, USA 400 CAPITAL AVE, SUITE 101, ROCKY HILL, CT, 06067, 3599, USA

Business Information

URL www.thinkadnet.com
Division Name ADNET TECHNOLOGIES, LLC
Division Number ADNET TECH
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2022-01-03
Initial Registration Date 2019-06-05
Entity Start Date 1991-11-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541511, 541512, 541513, 541519

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LYNETTE MAFFEI
Address 400 CAPITAL AVE, SUITE 101, ROCKY HILL, CT, 06067, USA
Government Business
Title PRIMARY POC
Name LYNETTE MAFFEI
Address 400 CAPITAL AVE, SUITE 101, ROCKY HILL, CT, 06067, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADNET TECHNOLOGIES, LLC RETIREMENT PLAN 2022 273192942 2023-06-13 ADNET TECHNOLOGIES, LLC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-07-01
Business code 541512
Sponsor’s telephone number 8604091700
Plan sponsor’s address 400 CAPITAL BOULEVARD, SUITE 101, ROCKY HILL, CT, 06067

Signature of

Role Plan administrator
Date 2023-06-13
Name of individual signing HEATHER STEWART
Valid signature Filed with authorized/valid electronic signature
ADNET TECHNOLOGIES, LLC RETIREMENT PLAN 2022 273192942 2023-07-24 ADNET TECHNOLOGIES, LLC 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-07-01
Business code 541512
Sponsor’s telephone number 8604091700
Plan sponsor’s address 400 CAPITAL BOULEVARD, SUITE 101, ROCKY HILL, CT, 06067

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing HEATHER STEWART
Valid signature Filed with authorized/valid electronic signature
ADNET TECHNOLOGIES, LLC RETIREMENT PLAN 2021 273192942 2022-10-07 ADNET TECHNOLOGIES, LLC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-07-01
Business code 541512
Sponsor’s telephone number 8604091700
Plan sponsor’s address 400 CAPITAL BOULEVARD, SUITE 101, ROCKY HILL, CT, 06067

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing HEATHER STEWART
Valid signature Filed with authorized/valid electronic signature
ADNET TECHNOLOGIES, LLC RETIREMENT PLAN 2020 273192942 2021-06-27 ADNET TECHNOLOGIES, LLC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-07-01
Business code 541512
Sponsor’s telephone number 8604091700
Plan sponsor’s address 312 FARMINGTON AVENUE, FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2021-06-27
Name of individual signing HEATHER STEWART
Valid signature Filed with authorized/valid electronic signature
ADNET TECHNOLOGIES, LLC RETIREMENT PLAN 2019 273192942 2020-05-01 ADNET TECHNOLOGIES, LLC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-07-01
Business code 541512
Sponsor’s telephone number 8604091700
Plan sponsor’s address 312 FARMINGTON AVE, FARMINGTON, CT, 060321913
ADNET TECHNOLOGIES, LLC RETIREMENT PLAN 2018 273192942 2020-04-17 ADNET TECHNOLOGIES, LLC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-07-01
Business code 541512
Sponsor’s telephone number 8604091700
Plan sponsor’s address 312 FARMINGTON AVE, FARMINGTON, CT, 060321913
ADNET TECHNOLOGIES, LLC RETIREMENT PLAN 2018 273192942 2019-06-06 ADNET TECHNOLOGIES, LLC 67
Three-digit plan number (PN) 001
Effective date of plan 1992-07-01
Business code 541512
Sponsor’s telephone number 8604091700
Plan sponsor’s address 312 FARMINGTON AVE, FARMINGTON, CT, 060321913
ADNET TECHNOLOGIES, LLC RETIREMENT PLAN 2017 273192942 2018-04-25 ADNET TECHNOLOGIES, LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-07-01
Business code 541512
Sponsor’s telephone number 8604091700
Plan sponsor’s address 312 FARMINGTON AVE., FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2018-04-25
Name of individual signing CHERYL LAPRADE
Valid signature Filed with authorized/valid electronic signature
ADNET TECHNOLOGIES, LLC RETIREMENT PLAN 2016 273192942 2017-09-07 ADNET TECHNOLOGIES, LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-07-01
Business code 541512
Sponsor’s telephone number 8604091700
Plan sponsor’s address 312 FARMINGTON AVE, FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2017-09-07
Name of individual signing CHERYL LAPRADE
Valid signature Filed with authorized/valid electronic signature
ADNET TECHNOLOGIES, LLC RETIREMENT PLAN 2015 273192942 2016-10-05 ADNET TECHNOLOGIES, LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-07-01
Business code 541512
Sponsor’s telephone number 8604091700
Plan sponsor’s address 312 FARMINGTON AVE, FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2016-10-05
Name of individual signing CHERYL LAPRADE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
TELOS LEGAL CORP. Agent

Officer

Name Role Business address Residence address
Mitchell Morgan Officer 400 Capital Blvd, Suite 101, Rocky Hill, CT, 06067, United States 400 Capital Blvd, Suite 101, Rocky Hill, CT, 06067, United States
Bryan Bodhaine Officer - 400 Capital Blvd, Suite 101, Rocky Hill, CT, 06067, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012154578 2024-03-06 - Annual Report Annual Report -
BF-0011184473 2023-01-12 - Annual Report Annual Report -
BF-0010319696 2022-02-24 - Annual Report Annual Report 2022
BF-0010106219 2021-08-20 2021-08-20 Merger Certificate of Merger -
0007235459 2021-03-16 - Annual Report Annual Report 2021
0006793300 2020-02-27 - Annual Report Annual Report 2020
0006467680 2019-03-15 - Annual Report Annual Report 2019
0006083486 2018-02-16 - Annual Report Annual Report 2018
0005890672 2017-07-18 - Annual Report Annual Report 2017
0005613262 2016-07-26 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8383717107 2020-04-15 0156 PPP 312 FARMINGTON AVE, FARMINGTON, CT, 06032-1930
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 762702.5
Loan Approval Amount (current) 762702.5
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGTON, HARTFORD, CT, 06032-1930
Project Congressional District CT-05
Number of Employees 42
NAICS code 541512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 767801.11
Forgiveness Paid Date 2020-12-23
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