Search icon

MUENZNER PAYROLL SOLUTIONS, LLC

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

Company Details

Entity Name: MUENZNER PAYROLL SOLUTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Feb 2015
Business ALEI: 1168332
Annual report due: 31 Mar 2026
Business address: 210 ROUTE 32, NORTH FRANKLIN, CT, 06254, United States
Mailing address: PO BOX 5, 210 ROUTE 32, NORTH FRANKLIN, CT, United States, 06254
ZIP code: 06254
County: New London
Place of Formation: CONNECTICUT
E-Mail: nancy@edmcpallc.com

Industry & Business Activity

NAICS

541214 Payroll Services

This U.S. industry comprises establishments (except offices of CPAs) engaged in the following without also providing accounting, bookkeeping, or billing services: (1) collecting information on hours worked, pay rates, deductions, and other payroll-related data from their clients and (2) using that information to generate paychecks, payroll reports, and tax filings. These establishments may use data processing and tabulating techniques as part of providing their services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
EDWIN R. MUENZNER Officer 210 ROUTE 32, NORTH FRANKLIN, CT, 06254, United States 130 CASE ST., NORWICH, CT, 06360, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWIN ROY MUENZNER Agent 210 ROUTE 32, NORTH FRANKLIN, CT, 06254, United States PO BOX 5, NORTH FRANKLIN, CT, 06254, United States +1 860-334-1140 nancy@edmcpallc.com 130 CASE ST, NORWICH, CT, 06360, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013049497 2025-02-17 - Annual Report Annual Report -
BF-0012416891 2024-01-08 - Annual Report Annual Report -
BF-0011204759 2023-01-10 - Annual Report Annual Report -
BF-0010390655 2022-02-24 - Annual Report Annual Report 2022
0007106581 2021-02-02 - Annual Report Annual Report 2021
0006744468 2020-02-06 - Annual Report Annual Report 2020
0006314084 2019-01-09 - Annual Report Annual Report 2019
0006069899 2018-02-12 - Annual Report Annual Report 2018
0005981100 2017-12-07 - Annual Report Annual Report 2017
0005759332 2017-02-02 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7002107300 2020-04-30 0156 PPP 210 ROUTE 32, NORTH FRANKLIN, CT, 06254-1813
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10200
Loan Approval Amount (current) 10200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16432
Servicing Lender Name Dime Bank
Servicing Lender Address 290 Salem Tpke, NORWICH, CT, 06360-6494
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH FRANKLIN, NEW LONDON, CT, 06254-1813
Project Congressional District CT-02
Number of Employees 1
NAICS code 541214
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10251
Forgiveness Paid Date 2020-11-05
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