Search icon

BENGTSON & SMITH, P.C.

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

Company Details

Entity Name: BENGTSON & SMITH, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jan 1980
Business ALEI: 0100216
Annual report due: 02 Jan 2026
Business address: 10 WATERSIDE DR, FARMINGTON, CT, 06032, United States
Mailing address: 10 WATERSIDE DR, 304, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 11000
E-Mail: JPOLLACK@BENGTSONSMITHCPA.COM

Industry & Business Activity

NAICS

541211 Offices of Certified Public Accountants

This U.S. industry comprises establishments of accountants that are certified to audit the accounting records of public and private organizations and to attest to compliance with generally accepted accounting practices. Offices of certified public accountants (CPAs) may provide one or more of the following accounting services: (1) auditing financial statements; (2) designing accounting systems; (3) preparing financial statements; (4) developing budgets; and (5) providing advice on matters related to accounting. These establishments may also provide related services, such as bookkeeping, tax return preparation, and payroll processing. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of BENGTSON & SMITH, P.C., NEW YORK 4456932 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BENGTSON & SMITH, P.C. SECTION 401(K) PROFIT SHARING PLAN 2022 061012544 2024-05-07 BENGTSON & SMITH, P.C. 11
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1995-07-01
Business code 541211
Sponsor’s telephone number 8606785160
Plan sponsor’s address 10 WATERSIDE DRIVE, SUITE 304, FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing CHRISTINE SMITH, CPA
Valid signature Filed with authorized/valid electronic signature
BENGTSON & SMITH, P.C. SECTION 401(K) PROFIT SHARING PLAN 2021 061012544 2023-07-14 BENGTSON & SMITH, P.C. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1995-07-01
Business code 541211
Sponsor’s telephone number 8606785160
Plan sponsor’s address 10 WATERSIDE DRIVE, SUITE 304, FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing CHRISTINE SMITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-14
Name of individual signing CHRISTINE SMITH
Valid signature Filed with authorized/valid electronic signature
BENGTSON & SMITH, P.C. SECTION 401(K) PROFIT SHARING PLAN 2020 061012544 2022-07-14 BENGTSON & SMITH, P.C. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1995-07-01
Business code 541211
Sponsor’s telephone number 8606785160
Plan sponsor’s address 10 WATERSIDE DRIVE, SUITE 304, FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing CHRISTINE SMITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-14
Name of individual signing CHRISTINE SMITH
Valid signature Filed with authorized/valid electronic signature
BENGTSON & SMITH, P.C. SECTION 401(K) PROFIT SHARING PLAN 2019 061012544 2021-06-01 BENGTSON & SMITH, P.C. 12
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1995-07-01
Business code 541211
Sponsor’s telephone number 8606785160
Plan sponsor’s address 10 WATERSIDE DRIVE, SUITE 304, FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2021-06-01
Name of individual signing CHRISTINE SMITH
Valid signature Filed with authorized/valid electronic signature
LEVIN, BENGTSON & SMITH, P.C. SECTION 401(K) PROFIT SHARING PLAN 2017 061012544 2019-02-26 LEVIN, BENGTSON & SMITH, P.C. 12
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1995-07-01
Business code 541211
Sponsor’s telephone number 8606785160
Plan sponsor’s address 20 WATERSIDE DRIVE, SUITE 101, FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2019-02-26
Name of individual signing CHRISTINE SMITH
Valid signature Filed with authorized/valid electronic signature
LEVIN, BENGTSON & SMITH, P.C. SECTION 401(K) PROFIT SHARING PLAN 2016 061012544 2017-11-29 LEVIN, BENGTSON & SMITH, P.C. 13
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1995-07-01
Business code 541211
Sponsor’s telephone number 8606785160
Plan sponsor’s address 20 WATERSIDE DRIVE, SUITE 101, FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2017-11-29
Name of individual signing STEVEN M LEVIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-11-29
Name of individual signing STEVEN M LEVIN
Valid signature Filed with authorized/valid electronic signature
LEVIN, BENGTSON & SMITH, P.C. SECTION 401(K) PROFIT SHARING PLAN 2015 061012544 2017-01-06 LEVIN, BENGTSON & SMITH, P.C. 12
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1995-07-01
Business code 541211
Sponsor’s telephone number 8606785160
Plan sponsor’s address 20 WATERSIDE DRIVE, SUITE 101, FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2017-01-06
Name of individual signing STEVEN M LEVIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-01-06
Name of individual signing STEVEN M LEVIN
Valid signature Filed with authorized/valid electronic signature
LEVIN, BENGTSON & SMITH, P.C. SECTION 401(K) PROFIT SHARING PLAN 2014 061012544 2016-03-15 LEVIN, BENGTSON & SMITH, P.C. 12
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1995-07-01
Business code 541211
Sponsor’s telephone number 8606785160
Plan sponsor’s address 20 WATERSIDE DRIVE, SUITE 101, FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2016-03-12
Name of individual signing STEVEN M. LEVIN, CPA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-03-12
Name of individual signing STEVEN M LEVIN
Valid signature Filed with authorized/valid electronic signature
LEVIN, BENGTSON & SMITH, P.C. SECTION 401(K) PROFIT SHARING PLAN 2013 061012544 2015-02-25 LEVIN, BENGTSON & SMITH, P.C. 13
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1995-07-01
Business code 541211
Sponsor’s telephone number 8606785160
Plan sponsor’s address 20 WATERSIDE DRIVE, SUITE 101, FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2015-02-25
Name of individual signing STEVEN M. LEVIN, CPA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-02-25
Name of individual signing STEVEN M LEVIN, CPA
Valid signature Filed with authorized/valid electronic signature
LEVIN, BENGTSON & SMITH, P.C. SECTION 401(K) PROFIT SHARING PLAN 2012 061012544 2014-02-24 LEVIN, BENGTSON & SMITH, P.C. 15
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1995-07-01
Business code 541211
Sponsor’s telephone number 8606785160
Plan sponsor’s address 20 WATERSIDE DRIVE, SUITE 101, FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2014-02-24
Name of individual signing STEVEN M. LEVIN, CPA
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
RAYMOND BENGTSON Officer 10 WATERSIDE DR, FARMINGTON, CT, 06032, United States 19 MILLBROOK CIRCLE, WINDSOR, CT, 06095, United States
CHRISTINE SMITH Officer 10 WATERSIDE DR STE 304, FARMINGTON, CT, 06032, United States 18 INDIAN HILL ROAD, FARMINGTON, CT, 06032, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTINE MARIE SMITH Agent 10 WATERSIDE DR, FARMINGTON, CT, 06032, United States 10 WATERSIDE DR, STE 304, FARMINGTON, CT, 06032, United States +1 860-305-4327 cmsmith@bengtsonsmithcpa.com 18 INDIAN HILL ROAD, FARMINGTON, CT, 06032, United States

History

Type Old value New value Date of change
Name change LEVIN, BENGTSON & SMITH, P.C. BENGTSON & SMITH, P.C. 2018-10-19
Name change KAUFMAN, OSIT & VASQUEZ, P.C. LEVIN, BENGTSON & SMITH, P.C. 2011-07-08
Name change GURNE, KAUFMAN & OSIT, P.C. KAUFMAN, OSIT & VASQUEZ, P.C. 1995-12-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012905354 2024-12-04 - Annual Report Annual Report -
BF-0012044393 2023-12-06 - Annual Report Annual Report -
BF-0011077832 2023-01-03 - Annual Report Annual Report -
BF-0010175295 2022-01-12 - Annual Report Annual Report 2022
0007032065 2020-12-04 - Annual Report Annual Report 2021
0006698581 2019-12-19 - Annual Report Annual Report 2020
0006637405 2019-09-05 - Change of Business Address Business Address Change -
0006637420 2019-09-05 - Change of Agent Address Agent Address Change -
0006296151 2018-12-20 - Annual Report Annual Report 2019
0006265465 2018-10-24 2018-10-24 Change of Agent Agent Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1737947102 2020-04-10 0156 PPP 10 WATERSIDE DR, FARMINGTON, CT, 06032-3056
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121200
Loan Approval Amount (current) 121200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGTON, HARTFORD, CT, 06032-3056
Project Congressional District CT-05
Number of Employees 9
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122338.95
Forgiveness Paid Date 2021-04-01
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