Search icon

SANTELLA, BREEDEN & COMPANY, LLC

Company Details

Entity Name: SANTELLA, BREEDEN & COMPANY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jun 1996
Business ALEI: 0538883
Annual report due: 31 Mar 2025
NAICS code: 541213 - Tax Preparation Services
Business address: 1700 BEDFORD STREET, STAMFORD, CT, 06905, United States
Mailing address: 1700 BEDFORD STREET, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dom@santellacpa.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
dominic santella Agent 1700 BEDFORD STREET, STAMFORD, CT, 06905, United States 1700 BEDFORD STREET, STAMFORD, CT, 06905, United States +1 203-253-7611 dom@santellacpa.com 45 Phillips Ln, Darien, CT, 06820-3125, United States

Officer

Name Role Business address Residence address
DOMINIC SANTELLA Officer 1700 BEDFORD ST, STAMFORD, CT, 06905, United States 47 PHILLIPS LN, DARIEN, CT, 06820, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CPAP.0003962 CERTIFIED PUBLIC ACCOUNTING FIRM ACTIVE CURRENT 2002-09-05 2024-01-01 2024-12-31

History

Type Old value New value Date of change
Name change SANTELLA & CO. LLC SANTELLA, BREEDER & COMPANY, LLC 2002-08-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012296512 2024-06-10 No data Annual Report Annual Report No data
BF-0011257767 2023-05-24 No data Annual Report Annual Report No data
BF-0011041131 2022-10-18 No data Annual Report Annual Report No data
0007113951 2021-02-03 No data Annual Report Annual Report 2021
0006785411 2020-02-26 No data Annual Report Annual Report 2020
0006420668 2019-03-04 No data Annual Report Annual Report 2018
0006420669 2019-03-04 No data Annual Report Annual Report 2019
0006099838 2018-02-28 No data Annual Report Annual Report 2016
0006099836 2018-02-28 No data Annual Report Annual Report 2015
0006099834 2018-02-28 No data Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7302477308 2020-04-30 0156 PPP 1700 Bedford Street, Stamford, CT, 06905-4717
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36100
Loan Approval Amount (current) 36100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06905-4717
Project Congressional District CT-04
Number of Employees 3
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36413.53
Forgiveness Paid Date 2021-03-18
2802678701 2021-03-30 0156 PPS 1700 Bedford St, Stamford, CT, 06905-4717
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06905-4717
Project Congressional District CT-04
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41961.69
Forgiveness Paid Date 2022-02-16

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website