Search icon

PARADIGM SERVICES, LLC

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

Company Details

Entity Name: PARADIGM SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Jan 2012
Business ALEI: 1058046
Annual report due: 31 Mar 2025
Business address: 3 Juliano Dr, Oxford, CT, 06478, United States
Mailing address: 3 Juliano Dr, Suite 105, Oxford, CT, United States, 06478
ZIP code: 06478
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: AALLEN@PARADIGMSERVICES.BIZ

Industry & Business Activity

NAICS

459999 All Other Miscellaneous Retailers

This U.S. industry comprises establishments primarily engaged in retailing miscellaneous specialized lines of merchandise (except motor vehicle and parts dealers; building material and garden equipment and supplies dealers; food and beverage retailers; furniture, home furnishings, electronics, and appliance retailers; general merchandise retailers; health and personal care retailers; gasoline stations and fuel dealers; clothing, clothing accessories, shoe, and jewelry retailers; sporting goods, hobby, and musical instrument retailers; book retailers and news dealers; florists; office supplies, stationery, and gift retailers; used merchandise retailers; pet and pet supplies retailers; art dealers; manufactured (mobile) home dealers; and tobacco, electronic cigarette, and other smoking supplies retailers). Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARADIGM SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 454268816 2024-07-15 PARADIGM SERVICES LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 336410
Sponsor’s telephone number 2035091439
Plan sponsor’s address 3 JULIANO DR STE 105, OXFORD, CT, 06478

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing AARON ALLEN
Valid signature Filed with authorized/valid electronic signature
PARADIGM SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 454268816 2023-10-09 PARADIGM SERVICES LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 336410
Sponsor’s telephone number 2035091439
Plan sponsor’s address 3 JULIANO DR STE 105, OXFORD, CT, 06478

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing AARON ALLEN
Valid signature Filed with authorized/valid electronic signature
PARADIGM SERVICES LLC 401 K PROFIT SHARING PLAN TRUST 2016 454268816 2017-10-11 PARADIGM SERVICES LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 336410
Sponsor’s telephone number 2035091439
Plan sponsor’s address 3 JULIANO DR STE 105, OXFORD, CT, 06478

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing AARON ALLEN
Valid signature Filed with authorized/valid electronic signature
PARADIGM SERVICES LLC 401 K PROFIT SHARING PLAN TRUST 2015 454268816 2016-07-13 PARADIGM SERVICES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 336410
Sponsor’s telephone number 2035091439
Plan sponsor’s address 3 JULIANO DR STE 105, OXFORD, CT, 06478

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing AARON ALLEN
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
STEVEN PALAUSKAS Officer 3 JULIANO DRIVE, SUITE 105, OXFORD, CT, 06478, United States 136 TROMLEY ROAD, EAST WINDSOR, CT, 06088, United States
AARON DONALD ALLEN Officer 3 JULIANO DRIVE, SUITE 105, OXFORD, CT, 06478, United States 39 LINES HILL STREET, NAUGATUCK, CT, 06770, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Aaron Allen Agent 3 Juliano Dr, Suite 105, Oxford, CT, 06478, United States 3 Juliano Dr, Suite 105, Oxford, CT, 06478, United States +1 203-509-1439 aallen@paradigmservices.biz 39 Lines Hill St, Naugatuck, CT, 06770-3014, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012194021 2024-04-01 - Annual Report Annual Report -
BF-0011433333 2023-06-01 - Annual Report Annual Report -
BF-0008332391 2023-06-01 - Annual Report Annual Report 2019
BF-0009967469 2023-06-01 - Annual Report Annual Report -
BF-0010885993 2023-06-01 - Annual Report Annual Report -
BF-0008332390 2023-06-01 - Annual Report Annual Report 2020
BF-0008332389 2023-05-30 - Annual Report Annual Report 2018
BF-0011791669 2023-05-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005743577 2017-01-18 - Annual Report Annual Report 2017
0005679524 2016-10-24 - Change of Business Address Business Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3408538810 2021-04-14 0156 PPS 3 Juliano Dr Ste 105, Oxford, CT, 06478-1043
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30385
Loan Approval Amount (current) 30385
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 Oxford, NEW HAVEN, CT, 06478-1043
Project Congressional District CT-04
Number of Employees 3
NAICS code 487110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30495.72
Forgiveness Paid Date 2021-08-30
2318817305 2020-04-29 0156 PPP 3 JULIANO DRIVE, OXFORD, CT, 06478
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30385
Loan Approval Amount (current) 30385
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 OXFORD, NEW HAVEN, CT, 06478-0481
Project Congressional District CT-04
Number of Employees 3
NAICS code 487110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30653.05
Forgiveness Paid Date 2021-03-24
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