Search icon

EDWARD M. AXELROD, C.P.A., P.C.

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

Company Details

Entity Name: EDWARD M. AXELROD, C.P.A., P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Mar 1989
Business ALEI: 0231118
Annual report due: 28 Mar 2026
Business address: 668 POST RD, DARIEN, CT, 06820, United States
Mailing address: 668 POST RD, DARIEN, CT, United States, 06820
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: gaxelrod@axelrodcpa.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

Officer

Name Role Business address Phone E-Mail Residence address
Greg Axelrod Officer 668 POST RD, DARIEN, CT, 06820, United States +1 203-529-1408 gaxelrod@axelrodcpa.com 668 POST RD, DARIEN, CT, 06820, United States
Christopher Craw Officer 668 POST RD, DARIEN, CT, 06820, United States - - 668 POST RD, DARIEN, CT, 06820, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Greg Axelrod Agent 668 POST RD, DARIEN, CT, 06820, United States 668 POST RD, DARIEN, CT, 06820, United States +1 203-529-1408 gaxelrod@axelrodcpa.com 668 POST RD, DARIEN, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012915492 2025-03-28 - Annual Report Annual Report -
BF-0012266465 2024-03-12 - Annual Report Annual Report -
BF-0011821995 2023-05-25 2023-05-25 Interim Notice Interim Notice -
BF-0011388236 2023-02-28 - Annual Report Annual Report -
BF-0010316559 2022-02-24 - Annual Report Annual Report 2022
0007201035 2021-03-03 - Annual Report Annual Report 2020
0007201041 2021-03-03 - Annual Report Annual Report 2021
0006534883 2019-04-16 - Annual Report Annual Report 2016
0006534889 2019-04-16 - Annual Report Annual Report 2018
0006534886 2019-04-16 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7275748502 2021-03-05 0156 PPS 668 Post Rd, Darien, CT, 06820-4717
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63443
Loan Approval Amount (current) 63443
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Darien, FAIRFIELD, CT, 06820-4717
Project Congressional District CT-04
Number of Employees 4
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63804.27
Forgiveness Paid Date 2021-10-04
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