Search icon

ENTERPRISE SOLUTIONS PROVIDERS, LLC

Company Details

Entity Name: ENTERPRISE SOLUTIONS PROVIDERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 16 Mar 2020
Business ALEI: 1339969
Annual report due: 31 Mar 2025
NAICS code: 541990 - All Other Professional, Scientific, and Technical Services
Business address: 731 MAIN STREET UNIT 120, MONROE, CT, 06468, United States
Mailing address: 731 MAIN STREET UNIT 120, MONROE, CT, United States, 06468
Mailing jurisdiction address: 7611 BRISTOL CIRCLE, NAPLES, FL, 34120, United States
Office jurisdiction address: 475 SEAGATE DRIVE, NAPLES, FL, 34103, United States
ZIP code: 06468
County: Fairfield
Place of Formation: FLORIDA
E-Mail: apullo@espct.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Abby Pullo Agent 731 MAIN STREET UNIT 120, MONROE, CT, 06468, United States 15 Hickory Knoll Drive, Easton, CT, 06468, United States +1 203-848-9826 apullo@espct.com 15 Hickory Knoll Drive, Easton, CT, 06612, United States

Officer

Name Role Business address Residence address
JASON J. PULLO Officer 731 MAIN STREET, UNIT 120, MONROE, CT, 06468, United States 15 HICKORY KNOLL DRIVE, EASTON, CT, 06612, United States
ABBY S. PULLO Officer 731 MAIN STREET, UNIT 120, MONROE, CT, 06468, United States 15 HICKORY KNOLL DRIVE, EASTON, CT, 06612, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012057391 2024-01-25 No data Annual Report Annual Report No data
BF-0011495914 2023-01-18 No data Annual Report Annual Report No data
BF-0010328117 2022-02-02 No data Annual Report Annual Report 2022
0007181886 2021-02-22 No data Annual Report Annual Report 2021
0006841394 2020-03-16 2020-03-16 Business Registration Certificate of Registration No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4322258301 2021-01-23 0156 PPS 731 Main St Unit 120, Monroe, CT, 06468-2872
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 375000
Loan Approval Amount (current) 375000
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 Monroe, FAIRFIELD, CT, 06468-2872
Project Congressional District CT-04
Number of Employees 23
NAICS code 541690
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 378626.71
Forgiveness Paid Date 2022-01-18
7848017007 2020-04-08 0156 PPP 731 MAIN ST Unit 120, MONROE, CT, 06468-2810
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 375000
Loan Approval Amount (current) 375000
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 MONROE, FAIRFIELD, CT, 06468-2810
Project Congressional District CT-04
Number of Employees 27
NAICS code 541690
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 379078.77
Forgiveness Paid Date 2021-05-27

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website