Search icon

ACCURATE ANSWER, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ACCURATE ANSWER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Dec 2011
Business ALEI: 1056405
Annual report due: 31 Mar 2026
Business address: 20 S MAIN ST, NEW MILFORD, CT, 06776, United States
Mailing address: 20 S MAIN ST, NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: KRYSTAR@ACCURATEANSWER.COM

Industry & Business Activity

NAICS

561421 Telephone Answering Services

This U.S. industry comprises establishments primarily engaged in answering telephone calls and relaying messages on behalf of clients or for other establishments of the same enterprise. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACCURATE ANSWER LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 454081321 2024-09-12 ACCURATE ANSWER LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 2033126190
Plan sponsor’s address 20 SOUTH MAIN STREET, NEW MILFORD, CT, 06776

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing KRYSTA RONDINI
Valid signature Filed with authorized/valid electronic signature
ACCURATE ANSWER LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 454081321 2023-05-11 ACCURATE ANSWER LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 2034828332
Plan sponsor’s address 20 SOUTH MAIN STREET, NEW MILFORD, CT, 06776

Signature of

Role Plan administrator
Date 2023-05-11
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ACCURATE ANSWER LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 454081321 2022-07-01 ACCURATE ANSWER LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 8603506000
Plan sponsor’s address 20 SOUTH MAIN STREET, NEW MILFORD, CT, 06776

Signature of

Role Plan administrator
Date 2022-07-01
Name of individual signing KRYSTA RONDINI
Valid signature Filed with authorized/valid electronic signature
ACCURATE ANSWER LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 454081321 2021-06-18 ACCURATE ANSWER LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 2034828332
Plan sponsor’s address 20 SOUTH MAIN STREET, NEW MILFORD, CT, 06776

Signature of

Role Plan administrator
Date 2021-06-18
Name of individual signing KRYSTA RONDINI
Valid signature Filed with authorized/valid electronic signature
ACCURATE ANSWER LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 454081321 2020-05-11 ACCURATE ANSWER LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 2034828332
Plan sponsor’s address 20 SOUTH MAIN STREET, NEW MILFORD, CT, 06776

Signature of

Role Plan administrator
Date 2020-05-11
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
KRYSTA RONDINI Officer 20 S MAIN ST, NEW MILFORD, CT, 06776, United States 4 Wakeman Hill Rd, Sherman, CT, 06784-1922, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KRYSTA L RONDINI Agent 20 S MAIN ST, NEW MILFORD, CT, 06776, United States 20 S MAIN ST, NEW MILFORD, CT, 06776, United States +1 203-312-6190 KRYSTAR@ACCURATEANSWER.COM 4 Wakeman Hill Rd, Sherman, CT, 06784-1922, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013015609 2025-03-24 - Annual Report Annual Report -
BF-0012299934 2024-01-17 - Annual Report Annual Report -
BF-0011427549 2023-01-11 - Annual Report Annual Report -
BF-0010257075 2022-03-23 - Annual Report Annual Report 2022
0007171834 2021-02-15 - Annual Report Annual Report 2021
0006873461 2020-04-03 - Annual Report Annual Report 2020
0006712959 2020-01-07 2020-01-07 Change of Agent Address Agent Address Change -
0006564931 2019-05-23 2019-05-23 Interim Notice Interim Notice -
0006326603 2019-01-18 - Annual Report Annual Report 2019
0006326572 2019-01-18 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1094217406 2020-05-03 0156 PPP 20 S. Main St, New Milford, CT, 06776
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97781.47
Loan Approval Amount (current) 97781.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Milford, LITCHFIELD, CT, 06776-0001
Project Congressional District CT-05
Number of Employees 19
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 98681.6
Forgiveness Paid Date 2021-04-08
8773268606 2021-03-25 0156 PPS 20 Main St, New Milford, CT, 06776
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105400
Loan Approval Amount (current) 105400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Milford, LITCHFIELD, CT, 06776
Project Congressional District CT-05
Number of Employees 20
NAICS code 561421
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 105666.43
Forgiveness Paid Date 2021-08-25

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
0005251131 Active OFS 2024-11-19 2029-11-19 ORIG FIN STMT

Parties

Name ACCURATE ANSWER, LLC
Role Debtor
Name CREDIBLY OF ARIZONA LLC
Role Secured Party
0005069421 Active OFS 2022-05-18 2024-06-06 AMENDMENT

Parties

Name ACCURATE ANSWER, LLC
Role Debtor
Name CHTD COMPANY
Role Secured Party
0005069431 Active OFS 2022-05-18 2027-05-18 ORIG FIN STMT

Parties

Name ACCURATE ANSWER, LLC
Role Debtor
Name CHTD Company
Role Secured Party
0003312081 Active OFS 2019-06-06 2024-06-06 ORIG FIN STMT

Parties

Name ACCURATE ANSWER, LLC
Role Debtor
Name CHTD COMPANY
Role Secured Party
0003178685 Active IRS 2017-05-02 9999-12-31 ORIG FIN STMT

Parties

Name ACCURATE ANSWER, LLC
Role Debtor
Name IRS Hartford Connecticut
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