Search icon

SUPERLATIVE SERVICES, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: SUPERLATIVE SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Dec 2016
Business ALEI: 1223712
Annual report due: 31 Mar 2026
Business address: 55 MECHANIC ST, BRISTOL, CT, 06010, United States
Mailing address: 55 MECHANIC ST, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: stevenmisluk@sbcglobal.net

Industry & Business Activity

NAICS

541219 Other Accounting Services

This U.S. industry comprises establishments (except offices of CPAs) engaged in providing accounting services (except tax return preparation services only or payroll services only). These establishments may also provide tax return preparation or payroll services. Accountant (except CPA) offices, bookkeeper offices, and billing offices are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SUSAN D. MISLUK Agent 55 MECHANIC ST, BRISTOL, CT, 06010, United States 55 MECHANIC ST, BRISTOL, CT, 06010, United States +1 860-584-8898 stevenmisluk@sbcglobal.net 55 MECHANIC ST, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Residence address
STEVEN MISLUK Officer 55 MECHANIC ST, BRISTOL, CT, 06010, United States 55 MECHANIC ST, BRISTOL, CT, 06010, United States
SUSAN MISLUK Officer 55 MECHANIC ST, BRISTOL, CT, 06010, United States 55 MECHANIC ST, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013067681 2025-01-07 - Annual Report Annual Report -
BF-0012254526 2024-01-02 - Annual Report Annual Report -
BF-0011463943 2023-01-03 - Annual Report Annual Report -
BF-0010378465 2022-02-17 - Annual Report Annual Report 2022
0007067037 2021-01-19 - Annual Report Annual Report 2021
0006824041 2020-03-10 - Annual Report Annual Report 2020
0006315209 2019-01-10 - Annual Report Annual Report 2019
0006065666 2018-02-09 - Annual Report Annual Report 2018
0005980754 2017-12-06 - Annual Report Annual Report 2017
0005712001 2016-12-05 2016-12-05 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3911278507 2021-02-24 0156 PPS 55 Mechanic St, Bristol, CT, 06010-6635
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17260
Loan Approval Amount (current) 17260
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 Bristol, HARTFORD, CT, 06010-6635
Project Congressional District CT-01
Number of Employees 2
NAICS code 561439
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 17352.21
Forgiveness Paid Date 2021-09-21
4005887302 2020-04-29 0156 PPP 55 MECHANIC ST, BRISTOL, CT, 06010
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17260
Loan Approval Amount (current) 17260
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 BRISTOL, HARTFORD, CT, 06010-0001
Project Congressional District CT-01
Number of Employees 2
NAICS code 561439
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 17421.25
Forgiveness Paid Date 2021-04-08
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