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 |
NAICS
459999 All Other Miscellaneous RetailersThis 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
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-15 |
Name of individual signing | AARON ALLEN |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2318817305 | 2020-04-29 | 0156 | PPP | 3 JULIANO DRIVE, OXFORD, CT, 06478 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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