Search icon

NATIONAL ENTERPRISE SOLUTIONS, LLC

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

Company Details

Entity Name: NATIONAL ENTERPRISE SOLUTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Mar 2018
Business ALEI: 1267200
Annual report due: 31 Mar 2026
Business address: 10 ASPEN DR, MADISON, CT, 06443, United States
Mailing address: PO BOX 4007, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: METZEL@NATENTERPRISE.COM

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

Officer

Name Role Business address Residence address
MICHELE ETZEL Officer 10 ASPEN DR, MADISON, CT, 06443, United States 10 ASPEN DR, MADISON, CT, 06443, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER D. HERSHMAN ESQ. Agent 420 E MAIN STREET, STE 10, BRANFORD, CT, 06405, United States 420 E MAIN STREET, STE 10, BRANFORD, CT, 06405, United States +1 203-676-8195 METZEL@NATENTERPRISE.COM 121 LIMEWOOD AVENUE, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013092844 2025-03-04 - Annual Report Annual Report -
BF-0012317834 2024-01-24 - Annual Report Annual Report -
BF-0011226003 2023-02-20 - Annual Report Annual Report -
BF-0010334180 2022-02-22 - Annual Report Annual Report 2022
0007125969 2021-02-04 - Annual Report Annual Report 2021
0006722052 2020-01-14 - Annual Report Annual Report 2020
0006432362 2019-03-07 - Annual Report Annual Report 2019
0006133498 2018-03-20 2018-03-20 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2602747305 2020-04-29 0156 PPP 10 ASPEN DR, MADISON, CT, 06443
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27915
Loan Approval Amount (current) 27915
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 New Business or 2 years or less
Project Address MADISON, NEW HAVEN, CT, 06443-0001
Project Congressional District CT-02
Number of Employees 2
NAICS code 323111
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 28109.26
Forgiveness Paid Date 2021-01-14
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