Search icon

COMMUNITOOL LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: COMMUNITOOL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Sep 2013
Business ALEI: 1116982
Annual report due: 31 Mar 2026
Business address: 100 Woodside Ct, Trumbull, CT, 06611-4799, United States
Mailing address: 100 Woodside Ct, 7406, Trumbull, CT, United States, 06611-4799
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mleverich@goplaybooks.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

Officer

Name Role Business address Phone E-Mail Residence address
MATTHEW LEVERICH Officer 140 SPOONWOOD RD., WILTON, CT, 06897, United States - - 140 SPOONWOOD RD., WILTON, CT, 06897, United States
GREGORY WOJICK Officer 140 SPOONWOOD RD., WILTON, CT, 06897, United States +1 913-221-8052 mleverich@goplaybooks.com 140 SPOONWOOD RD., WILTON, CT, 06897, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GREGORY WOJICK Agent 100 Woodside Court, Unit 7406, Trumbull, CT, 06611, United States 100 Woodside Court, Unit 7406, Trumbull, CT, 06611, United States +1 913-221-8052 mleverich@goplaybooks.com 140 SPOONWOOD RD., WILTON, CT, 06897, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013030257 2025-03-23 - Annual Report Annual Report -
BF-0012254651 2024-03-08 - Annual Report Annual Report -
BF-0011311178 2024-03-08 - Annual Report Annual Report -
BF-0011989289 2023-09-23 2023-09-23 Change of Business Address Business Address Change -
BF-0010203028 2022-03-22 - Annual Report Annual Report 2022
BF-0009784800 2021-06-29 - Annual Report Annual Report -
0006783307 2020-02-25 - Annual Report Annual Report 2020
0006783301 2020-02-25 - Annual Report Annual Report 2019
0006104962 2018-03-05 - Annual Report Annual Report 2015
0006104965 2018-03-05 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3929337209 2020-04-27 0156 PPP 140 SPOONWOOD RD, WILTON, CT, 06897
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24407
Loan Approval Amount (current) 24407
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILTON, FAIRFIELD, CT, 06897-0001
Project Congressional District CT-04
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24620.31
Forgiveness Paid Date 2021-03-22
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