Search icon

SLADEK & WITEK, LLP

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SLADEK & WITEK, LLP
Jurisdiction: Connecticut
Legal type: LLP
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jun 1997
Business ALEI: 0565493
Annual report due: 24 Jun 2025
Business address: 115 TECHNOLOGY DRIVE SUITE B207, TRUMBULL, CT, 06611, United States
Mailing address: 115 TECHNOLOGY DRIVE SUITE B207, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jw@sladekwitek.com

Industry & Business Activity

NAICS

541213 Tax Preparation Services

This U.S. industry comprises establishments (except offices of CPAs) engaged in providing tax return preparation services without also providing accounting, bookkeeping, billing, or payroll processing services. Basic knowledge of tax law and filing requirements is required. Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail Residence address
JOHN S. WITEK Agent 115 TECHNOLOGY DRIVE, STE B207, TRUMBULL, CT, 06611, United States jw@sladekwitek.com 190 SUNSET RIDGE, SOUTHBURY, CT, 06488, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CPAP.0003268 CERTIFIED PUBLIC ACCOUNTING FIRM ACTIVE CURRENT 1998-01-06 2024-01-01 2024-12-31
CPAP.0002431 CERTIFIED PUBLIC ACCOUNTING FIRM INACTIVE - 1993-02-02 1997-01-01 1997-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012174285 2024-05-29 - Annual Report Annual Report -
BF-0011260582 2023-06-02 - Annual Report Annual Report -
BF-0010366305 2022-05-25 - Annual Report Annual Report 2022
BF-0009754772 2021-07-21 - Annual Report Annual Report -
0006910924 2020-05-27 - Annual Report Annual Report 2020
0006904313 2020-05-14 - Annual Report Annual Report 2019
0006176408 2018-05-04 - Annual Report Annual Report 2017
0006176405 2018-05-04 - Annual Report Annual Report 2015
0006176410 2018-05-04 - Annual Report Annual Report 2018
0006176406 2018-05-04 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6275837308 2020-04-30 0156 PPP 115 TECHNOLOGY DR UNIT B207, TRUMBULL, CT, 06611-6347
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) 11103
Loan Approval Amount (current) 11103
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 N
Business Age Description Existing or more than 2 years old
Project Address TRUMBULL, FAIRFIELD, CT, 06611-6347
Project Congressional District CT-04
Number of Employees 3
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11187.87
Forgiveness Paid Date 2021-02-05
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