Search icon

RETAIL SECURITY SOLUTIONS LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: RETAIL SECURITY SOLUTIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Nov 2010
Business ALEI: 1019531
Annual report due: 31 Mar 2025
Business address: 11 Industrial Road, Prospect, CT, 06712, United States
Mailing address: 11 Industrial Road, Prospect, CT, United States, 06712
ZIP code: 06712
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: Kim@migliaro.com

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This industry comprises establishments primarily engaged in finish carpentry work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of RETAIL SECURITY SOLUTIONS LLC, NEW YORK 5574526 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID C. PITE ESQUIRE Agent 1948 Chapel Street, NEW HAVEN, CT, 06515, United States 1948 Chapel Street, NEW HAVEN, CT, 06515, United States +1 203-782-0503 Kim@migliaro.com 1948 Chapel Street, NEW HAVEN, CT, 06515, United States

Officer

Name Role Residence address
JOHN J. MIGLIARO JR. Officer 375 BETHMOUR ROAD, BETHANY, CT, 06524, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012155289 2024-01-26 - Annual Report Annual Report -
BF-0011188287 2023-02-24 - Annual Report Annual Report -
BF-0010273435 2022-02-08 - Annual Report Annual Report 2022
BF-0009839953 2021-08-30 - Annual Report Annual Report -
BF-0009023047 2021-08-30 - Annual Report Annual Report 2019
BF-0009023046 2021-08-30 - Annual Report Annual Report 2020
0006432412 2019-03-07 - Annual Report Annual Report 2016
0006432435 2019-03-07 - Annual Report Annual Report 2018
0006432393 2019-03-07 - Annual Report Annual Report 2015
0006432429 2019-03-07 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2571598507 2021-02-20 0156 PPS 375 Bethmour Rd, Bethany, CT, 06524-3358
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 204754
Servicing Lender Name World Trade Finance, Inc.
Servicing Lender Address 811 W. 7th Street 12th Floor, Los Angeles, CA, 90017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bethany, NEW HAVEN, CT, 06524-3358
Project Congressional District CT-03
Number of Employees 1
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 204754
Originating Lender Name World Trade Finance, Inc.
Originating Lender Address Los Angeles, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21120.36
Forgiveness Paid Date 2022-07-08
6892707310 2020-04-30 0156 PPP 375 Bethmour Rd, Bethany, CT, 06524-3358
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bethany, NEW HAVEN, CT, 06524-3358
Project Congressional District CT-03
Number of Employees 2
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21083
Forgiveness Paid Date 2021-07-20

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005116670 Active OFS 2023-01-25 2028-03-05 AMENDMENT

Parties

Name TD BANK, N.A.
Role Secured Party
Name RETAIL SECURITY SOLUTIONS LLC
Role Debtor
0003393150 Active OFS 2020-07-31 2025-07-31 ORIG FIN STMT

Parties

Name RETAIL SECURITY SOLUTIONS LLC
Role Debtor
Name U.S. BANK EQUIPMENT FINANCE, A DIVISION OF U.S. BANK NATIONAL ASSOCIATION
Role Secured Party
0003372285 Active OFS 2020-05-26 2025-05-26 ORIG FIN STMT

Parties

Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
Name RETAIL SECURITY SOLUTIONS LLC
Role Debtor
0003229654 Active OFS 2018-03-05 2028-03-05 ORIG FIN STMT

Parties

Name RETAIL SECURITY SOLUTIONS LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on 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