Search icon

O'CONNELL, PACE & COMPANY, P.C.

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

Company Details

Entity Name: O'CONNELL, PACE & COMPANY, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Dec 1981
Business ALEI: 0125842
Annual report due: 30 Dec 2025
Business address: 449 Silas Deane Hwy Ste 301, Wethersfield, CT, 06109-2120, United States
Mailing address: 449 Silas Deane Hwy Ste 301, Wethersfield, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: ekowalski@opccpa.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Robert A. Feiner Agent One Constitution Plaza, Suite 900, Hartford, CT, 06103, United States One Constitution Plaza, Suite 900, Hartford, CT, 06103, United States +1 860-989-1700 rfeiner@feinerwolfson.com 110 Norwood Road, West Hartford, CT, 06117, United States

Officer

Name Role Business address Residence address
ALBERT CELENTANO Officer 609 FARMINGTON AVENUE SUITE 201, HARTFORD, CT, 06105, United States 26 SIMON ROAD, ENFIELD, CT, 06082, United States
WALTER O'CONNELL Officer 609 FARMINGTON AVENUE SUITE 201, HARTFORD, CT, 06105, United States 7 CAMILLE LANE, WEST SIMSBURY, CT, 06092, United States
MARIO PACE Officer 609 FARMINGTON AVENUE SUITE 201, HARTFORD, CT, 06105, United States 335 MAIN STREET, WETHERSFIELD, CT, 06109, United States

History

Type Old value New value Date of change
Name change O'CONNELL, PACE, & KRAVITZ, CPA'S P.C. O'CONNELL, PACE & COMPANY, P.C. 1993-08-16
Name change O'CONNELL & CO., P.C. O'CONNELL, PACE, & KRAVITZ, CPA'S P.C. 1991-10-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013370483 2025-04-14 2025-04-14 Change of Agent Agent Change -
BF-0013366727 2025-04-08 2025-05-08 Agent Resignation Agent Resignation -
BF-0012281214 2025-02-28 - Annual Report Annual Report -
BF-0011381962 2024-05-15 - Annual Report Annual Report -
BF-0010285210 2022-12-30 - Annual Report Annual Report 2022
BF-0009830335 2021-12-30 - Annual Report Annual Report -
0007215726 2021-03-10 - Annual Report Annual Report 2020
0006876237 2020-04-06 - Annual Report Annual Report 2019
0006752683 2020-02-11 - Annual Report Annual Report 2018
0006337431 2019-01-25 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2790067102 2020-04-11 0156 PPP 609 Farmington Avenue, HARTFORD, CT, 06105-3021
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141005
Loan Approval Amount (current) 141005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address HARTFORD, HARTFORD, CT, 06105-3021
Project Congressional District CT-01
Number of Employees 11
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142747.28
Forgiveness Paid Date 2021-07-20
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