Search icon

BORGIDA & COMPANY, P.C.

Company Details

Entity Name: BORGIDA & COMPANY, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Dec 1992
Business ALEI: 0280922
Annual report due: 30 Dec 2025
NAICS code: 541211 - Offices of Certified Public Accountants
Business address: 12 National Dr, Glastonbury, CT, 06033-1212, United States
Mailing address: 12 National Dr, Glastonbury, CT, United States, 06033-1212
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: peterb@borgidacpas.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS F. SCANLON Agent 12 National Dr, Glastonbury, CT, 06033-1212, United States 12 National Dr, Glastonbury, CT, 06033-1212, United States +1 860-338-0448 toms@borgidacpas.com 12 ZENITH LANE, GLASTONBURY, CT, 06033, United States

Director

Name Role Business address Phone E-Mail Residence address
THOMAS F. SCANLON Director 12 National Dr, Glastonbury, CT, 06033-1212, United States +1 860-338-0448 toms@borgidacpas.com 12 ZENITH LANE, GLASTONBURY, CT, 06033, United States
PETER S. BARTOLOTTA Director 12 National Dr, Glastonbury, CT, 06033-1212, United States No data No data 360 EAST CENTER STREET, MANCHESTER, CT, 06040, United States

Officer

Name Role Business address Phone E-Mail Residence address
PETER S. BARTOLOTTA Officer 12 National Dr, Glastonbury, CT, 06033-1212, United States No data No data 360 EAST CENTER STREET, MANCHESTER, CT, 06040, United States
THOMAS F. SCANLON Officer 12 National Dr, Glastonbury, CT, 06033-1212, United States +1 860-338-0448 toms@borgidacpas.com 12 ZENITH LANE, GLASTONBURY, CT, 06033, United States

History

Type Old value New value Date of change
Name change BORGIDA, GOLDBERG, BARTOLOTTA & SCANLON, P.C. BORGIDA & COMPANY, P.C. 1994-02-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012387839 2024-12-03 No data Annual Report Annual Report No data
BF-0011396694 2023-11-30 No data Annual Report Annual Report No data
BF-0010308872 2022-12-15 No data Annual Report Annual Report 2022
BF-0009825842 2021-12-30 No data Annual Report Annual Report No data
0007020204 2020-11-17 No data Annual Report Annual Report 2020
0006886743 2020-04-17 No data Annual Report Annual Report 2019
0006345354 2019-01-30 No data Annual Report Annual Report 2018
0006345406 2019-01-30 No data Change of Agent Address Agent Address Change No data
0005969725 2017-11-21 No data Annual Report Annual Report 2017
0005704319 2016-11-28 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1205457107 2020-04-10 0156 PPP 360 E Center St, MANCHESTER, CT, 06040-4440
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171400
Loan Approval Amount (current) 171400
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 MANCHESTER, HARTFORD, CT, 06040-4440
Project Congressional District CT-01
Number of Employees 12
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 172427.66
Forgiveness Paid Date 2021-02-12

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website