Search icon

PRINTER ESSENTIALS, LLC

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

Company Details

Entity Name: PRINTER ESSENTIALS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 09 Dec 2013
Business ALEI: 1126106
Annual report due: 31 Mar 2024
Business address: 35 PHILMACK DRIVE, MIDDLETOWN, CT, 06457, United States
Mailing address: 35 PHILMACK DRIVE, MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: wicksj@xsegroup.com

Industry & Business Activity

NAICS

423420 Office Equipment Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of office machines and related equipment (except computers and computer peripheral equipment). Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
GERALD P. CREAN III INSURA Officer 17 TURNBERRY ROAD, WALLINGFORD, CT, 06492, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TIMOTHY SULLIVAN Agent 35 NORTH MAIN STREET, SUITE 2F, SOUTHINGTON, CT, 06489, United States 35 NORTH MAIN STREET, SUITE 2F, SOUTHINGTON, CT, 06489, United States +1 860-620-9335 wicksj@xsegroup.com 6 WOODBINE COURT, BERLIN, CT, 06037, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011314634 2023-12-28 - Annual Report Annual Report -
BF-0010347460 2022-04-01 - Annual Report Annual Report 2022
0007267884 2021-03-29 - Annual Report Annual Report 2021
0006867055 2020-04-01 - Annual Report Annual Report 2020
0006505766 2019-03-28 - Annual Report Annual Report 2019
0006284421 2018-11-29 - Annual Report Annual Report 2018
0005961239 2017-11-06 - Annual Report Annual Report 2017
0005739136 2017-01-13 - Annual Report Annual Report 2016
0005437799 2015-11-30 - Annual Report Annual Report 2015
0005240099 2014-12-22 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6964548306 2021-01-27 0156 PPS 35 Phil Mack Dr, Middletown, CT, 06457-1567
Loan Status Date 2024-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64527
Loan Approval Amount (current) 64527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, LOWER CT RIVER VLY, CT, 06457-1567
Project Congressional District CT-01
Number of Employees 99
NAICS code 424120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66876.49
Forgiveness Paid Date 2024-09-24
3978127310 2020-04-29 0156 PPP 35 Philmack Drive, MIDDLETOWN, CT, 06457
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64526
Loan Approval Amount (current) 64526
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIDDLETOWN, MIDDLESEX, CT, 06457-0001
Project Congressional District CT-01
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65397.54
Forgiveness Paid Date 2021-09-10

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
0005168391 Active OFS 2023-10-04 2029-03-08 AMENDMENT

Parties

Name PRINTER ESSENTIALS, LLC
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0003293183 Active OFS 2019-03-08 2029-03-08 ORIG FIN STMT

Parties

Name PRINTER ESSENTIALS, LLC
Role Debtor
Name BANK OF AMERICA, 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