Search icon

PAG PAYROLL SOLUTIONS, LLC

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

Company Details

Entity Name: PAG PAYROLL SOLUTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Mar 2015
Business ALEI: 1170743
Annual report due: 31 Mar 2026
Business address: 1735 Post Rd, Fairfield, CT, 06824-5782, United States
Mailing address: 1735 Post Rd, Fairfield, CT, United States, 06824-5782
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: apascarella@pagpayrollsolutions.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTONIO PASCARELLA Agent 48 S BROAD TERRACE, MERIDEN, CT, 06450, United States 48 S BROAD TERRACE, MERIDEN, CT, 06450, United States +1 203-235-1341 apascarella@pagpayrollsolutions.com 48 S BROAD TER, MERIDEN, CT, 06450, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANTONIO PASCARELLA Officer 48 S BROAD TERRACE, MERIDEN, CT, 06450, United States +1 203-235-1341 apascarella@pagpayrollsolutions.com 48 S BROAD TER, MERIDEN, CT, 06450, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013045462 2025-03-11 - Annual Report Annual Report -
BF-0012423532 2024-02-19 - Annual Report Annual Report -
BF-0011204186 2023-01-24 - Annual Report Annual Report -
BF-0010196242 2022-02-23 - Annual Report Annual Report 2022
0007100508 2021-02-01 - Annual Report Annual Report 2021
0006789943 2020-02-26 - Annual Report Annual Report 2020
0006327929 2019-01-19 - Annual Report Annual Report 2019
0006016738 2018-01-19 - Annual Report Annual Report 2018
0005781531 2017-03-03 - Annual Report Annual Report 2017
0005564746 2016-05-17 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8501528510 2021-03-10 0156 PPP 48 S Broad Ter, Meriden, CT, 06450-7902
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2525
Loan Approval Amount (current) 2525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Meriden, NEW HAVEN, CT, 06450-7902
Project Congressional District CT-05
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 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2537.2
Forgiveness Paid Date 2021-09-08
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