Search icon

EASTERN ACCOUNT SYSTEM OF CONNECTICUT, INC.

Headquarter
Date of last update: 05 May 2025. Data updated weekly.

Company Details

Entity Name: EASTERN ACCOUNT SYSTEM OF CONNECTICUT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Oct 1992
Business ALEI: 0278768
Annual report due: 22 Oct 2025
Business address: 3 Corporate Dr 2nd Floor, Danbury, CT, 06810, United States
Mailing address: 3 Corporate Dr 2nd Floor, Danbury, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: CLAUDIA_DIAZDELEON@EASTERNACCOUNTS.COM

Industry & Business Activity

NAICS

561440 Collection Agencies

This industry comprises establishments primarily engaged in collecting payments for claims and remitting payments collected to their clients. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of EASTERN ACCOUNT SYSTEM OF CONNECTICUT, INC., ALASKA 10014104 ALASKA
Headquarter of EASTERN ACCOUNT SYSTEM OF CONNECTICUT, INC., ALABAMA 000-646-882 ALABAMA
Headquarter of EASTERN ACCOUNT SYSTEM OF CONNECTICUT, INC., NEW YORK 2400025 NEW YORK
Headquarter of EASTERN ACCOUNT SYSTEM OF CONNECTICUT, INC., RHODE ISLAND 000826972 RHODE ISLAND
Headquarter of EASTERN ACCOUNT SYSTEM OF CONNECTICUT, INC., MINNESOTA 5f0ec8d4-2167-e211-82ac-001ec94ffe7f MINNESOTA
Headquarter of EASTERN ACCOUNT SYSTEM OF CONNECTICUT, INC., KENTUCKY 0851566 KENTUCKY
Headquarter of EASTERN ACCOUNT SYSTEM OF CONNECTICUT, INC., COLORADO 20101058243 COLORADO
Headquarter of EASTERN ACCOUNT SYSTEM OF CONNECTICUT, INC., IDAHO 596142 IDAHO
Headquarter of EASTERN ACCOUNT SYSTEM OF CONNECTICUT, INC., ILLINOIS CORP_61356525 ILLINOIS
Headquarter of EASTERN ACCOUNT SYSTEM OF CONNECTICUT, INC., ILLINOIS CORP_65744244 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NAMDS5B7MJN7 2024-07-10 111 PARK RIDGE RD, BROOKFIELD, CT, 06804, 3981, USA 111 PARK RIDGE RD, BROOKFIELD, CT, 06804, 3981, USA

Business Information

Doing Business As EASTERN ACCOUNT SYSTEM
URL www.easternaccounts.com
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2023-07-18
Initial Registration Date 2020-04-16
Entity Start Date 1992-10-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561422, 561440
Product and Service Codes R705

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEVE ZANK
Role VICE PRESIDENT
Address 111 PARK RIDGE RD., BROOKFIELD, CT, 06804, 3981, USA
Government Business
Title PRIMARY POC
Name FRED GERBER
Role SR. DIRECTOR OF CLIENT RELATONS
Address 111 PARK RIDGE RD., BROOKFIELD, CT, 06804, 3981, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANIEL S. QUINTARD Agent 3 Corporate Dr 2nd floor, Danbury, CT, 06810, United States 3 Corporate Dr 2nd floor, Danbury, CT, 06810, United States +1 203-270-2924 CLAUDIA_DIAZDELEON@EASTERNACCOUNTS.COM 233 WHISCONIER RD, BROOKFIELD, CT, 06804, United States

Officer

Name Role Business address Residence address
JOSEPH P. COURTNEY JR Officer 3 Corporate Dr 2nd Floor, Danbury, CT, 06810, United States 260 MAIN ST SOUTH, BRIDGEWATER, CT, 06752, United States
LAURA COURTNEY Officer 3 Corporate Dr 2nd Floor, Danbury, CT, 06810, United States 260 MAIN ST SOUTH, BRIDGEWATER, CT, 06752, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012390855 2024-09-29 - Annual Report Annual Report -
BF-0011396146 2023-09-25 - Annual Report Annual Report -
BF-0010302177 2022-10-03 - Annual Report Annual Report 2022
BF-0009821260 2021-09-22 - Annual Report Annual Report -
BF-0010075323 2021-06-30 2021-06-30 Change of Business Address Business Address Change -
0006984748 2020-09-23 - Annual Report Annual Report 2020
0006637132 2019-09-04 - Annual Report Annual Report 2019
0006608863 2019-07-29 - Change of Business Address Business Address Change -
0006608862 2019-07-29 - Change of Business Address Business Address Change -
0006251650 2018-09-26 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5672417702 2020-05-01 0156 PPP 3 Corporate Drive, Danbury, CT, 06810
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 480000
Loan Approval Amount (current) 480000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Danbury, FAIRFIELD, CT, 06810-1300
Project Congressional District CT-05
Number of Employees 50
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 484734.25
Forgiveness Paid Date 2021-04-29

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2456083 EASTERN ACCOUNT SYSTEM OF CONNECTICUT, INC. EASTERN ACCOUNT SYSTEM NAMDS5B7MJN7 111 PARK RIDGE RD, BROOKFIELD, CT, 06804-3981
Capabilities Statement Link -
Phone Number 203-450-0190
Fax Number 402-505-7274
E-mail Address fred_gerber@easternaccounts.com
WWW Page www.easternaccounts.com
E-Commerce Website https://easternaccounts.com
Contact Person FRED GERBER
County Code (3 digit) 001
Congressional District 05
Metropolitan Statistical Area 1930
CAGE Code 8KTA1
Year Established 1992
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative Eastern Account System is a nationwide debt collection agency. Utilizing Omni-channel communication modes, we offer a wide array of customized early out, primary and secondary debt collection services and work with many large groups across the country. We collect consumer and commercial balances from $50.00 to $50,000. We are TCPA and PCI DSS Compliant. Additionally, we are SOC II Type II Certified.
Special Equipment/Materials *LiveVox cloud based dialing platform
Business Type Percentages Service (100 %)
Keywords Collection Agency, Debt Collection, Payment Plans, delinquency management, revenue recovery, delinquent tax collection, Toll collection, bad debt collection, tax collection.
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Joseph P. Courtney
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561440
NAICS Code's Description Collection Agencies
Buy Green Yes
Code 561422
NAICS Code's Description Telemarketing Bureaus and Other contact Centers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name WIDE OPEN WEST
Contract DEBT COLLECTION
Start 2016-04-01
Value $322,123.00
Contact CATHY CLEVELAND
Phone 706-415-1934

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005282382 Active OFS 2025-04-09 2030-04-09 ORIG FIN STMT

Parties

Name E-CENTER, INC.
Role Debtor
Name FIRST CORPORATE SOLUTIONS, AS REPRESENTATIVE
Role Secured Party
Name JP COURTNEY REALTY, LLC
Role Debtor
Name JP COURTNEY HOLDINGS, INC.
Role Debtor
Name EASTERN ACCOUNT SYSTEM OF CONNECTICUT, INC.
Role Debtor
0005269036 Active OFS 2025-02-14 2030-02-14 ORIG FIN STMT

Parties

Name EASTERN ACCOUNT SYSTEM OF CONNECTICUT, INC.
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
0005254793 Active OFS 2024-12-06 2029-12-06 ORIG FIN STMT

Parties

Name EASTERN ACCOUNT SYSTEM OF CONNECTICUT, INC.
Role Debtor
Name CAPITALDOMAIN LLC
Role Secured Party
0005249682 Active MUNICIPAL 2024-11-12 2039-10-28 AMENDMENT

Parties

Name EASTERN ACCOUNT SYSTEM OF CONNECTICUT, INC.
Role Debtor
Name TOWN OF BROOKFIELD - TAX COLLECTOR
Role Secured Party
0005246826 Active MUNICIPAL 2024-10-28 2039-10-28 ORIG FIN STMT

Parties

Name EASTERN ACCOUNT SYSTEM OF CONNECTICUT, INC.
Role Debtor
Name TOWN OF BROOKFIELD - TAX COLLECTOR
Role Secured Party
0005117768 Active OFS 2023-02-01 2026-03-01 AMENDMENT

Parties

Name BANK OF AMERICAN, N.A.
Role Secured Party
Name EASTERN ACCOUNT SYSTEM OF CONNECTICUT, INC.
Role Debtor
0003401618 Active OFS 2020-09-10 2026-03-01 AMENDMENT

Parties

Name EASTERN ACCOUNT SYSTEM OF CONNECTICUT, INC.
Role Debtor
Name BANK OF AMERICAN, N.A.
Role Secured Party
0003224409 Active OFS 2018-01-30 2026-03-01 AMENDMENT

Parties

Name BANK OF AMERICAN, N.A.
Role Secured Party
Name EASTERN ACCOUNT SYSTEM OF CONNECTICUT, INC.
Role Debtor
0003077903 Active OFS 2015-09-21 2026-03-01 AMENDMENT

Parties

Name EASTERN ACCOUNT SYSTEM OF CONNECTICUT, INC.
Role Debtor
Name BANK OF AMERICAN, N.A.
Role Secured Party
0003026613 Active OFS 2014-11-07 2026-03-01 AMENDMENT

Parties

Name EASTERN ACCOUNT SYSTEM OF CONNECTICUT, INC.
Role Debtor
Name BANK OF AMERICAN, N.A.
Role Secured Party
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