Search icon

THINK SUPPORT-SALES-SERVICE-SUGGESTIONS LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: THINK SUPPORT-SALES-SERVICE-SUGGESTIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Dec 2015
Business ALEI: 1193848
Business address: 39 JENNIFER'S WAY, ROCKY HILL, CT, 06067, United States
Mailing address: 39 JENNIFER'S WAY, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT

Industry & Business Activity

NAICS

453998 All Other Miscellaneous Store Retailers (except Tobacco Stores)

Agent

Name Role Mailing address E-Mail Residence address
RICHARD VARRATO Agent 39 JENNIFER'S WAY, ROCKY HILL, CT, 06067, United States RICHARDVARRATO@GMAIL.COM 39 JENNIFER'S WAY, ROCKY HILL, CT, 06067, United States

Officer

Name Role Business address E-Mail Residence address
RICHARD VARRATO Officer 39 JENNIFER'S WAY, ROCKY HILL, CT, 06067, United States RICHARDVARRATO@GMAIL.COM 39 JENNIFER'S WAY, ROCKY HILL, CT, 06067, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012711448 2024-08-01 2024-08-01 Reinstatement Certificate of Reinstatement -
BF-0012481986 2023-12-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011959061 2023-09-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007005817 2020-10-19 - Annual Report Annual Report 2020
0006418092 2019-02-25 - Annual Report Annual Report 2017
0006418102 2019-02-25 - Annual Report Annual Report 2018
0006418105 2019-02-25 - Annual Report Annual Report 2019
0005731167 2017-01-05 - Annual Report Annual Report 2016
0005455033 2015-12-29 2015-12-29 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1619958100 2020-07-10 0156 PPP 3 GLASTONBURY PL, GLASTONBURY, CT, 06033
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3252
Loan Approval Amount (current) 3252
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 GLASTONBURY, HARTFORD, CT, 06033-0001
Project Congressional District CT-01
Number of Employees 1
NAICS code 541611
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 3294.23
Forgiveness Paid Date 2021-11-03
See something incorrect or outdated? Let us know

Sources: 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