Search icon

DAVID ABRAHAM & COMPANY, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: DAVID ABRAHAM & COMPANY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jan 1999
Business ALEI: 0610903
Annual report due: 31 Mar 2026
Business address: 10553 E Cedar Waxwing Dr, Sun Lakes, AZ, 85248-7762, United States
Mailing address: 10553 E Cedar Waxwing Dr, Sun Lakes, AZ, United States, 85248-7762
Place of Formation: CONNECTICUT
E-Mail: dabraham@daccapital.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Agent

Name Role
Registered Agents Inc Agent

Officer

Name Role Business address Residence address
DAVID ABRAHAM Officer 10553 E Cedar Waxwing Dr, Sun Lakes, AZ, 85248-7762, United States 10553 E Cedar Waxwing Dr, Sun Lakes, AZ, 85248-7762, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012937679 2025-01-08 - Annual Report Annual Report -
BF-0012268253 2024-01-22 - Annual Report Annual Report -
BF-0012476201 2023-12-01 2023-12-01 Change of Agent Agent Change -
BF-0011155132 2023-02-23 - Annual Report Annual Report -
BF-0010322348 2022-01-10 - Annual Report Annual Report 2022
0007097306 2021-02-01 - Annual Report Annual Report 2021
0006762952 2020-02-19 - Annual Report Annual Report 2020
0006440468 2019-03-11 - Annual Report Annual Report 2019
0006007785 2018-01-15 - Annual Report Annual Report 2018
0005736194 2017-01-11 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5198358608 2021-03-20 0156 PPP 33 Wicks End Ln, Wilton, CT, 06897-2633
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Wilton, FAIRFIELD, CT, 06897-2633
Project Congressional District CT-04
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20916.47
Forgiveness Paid Date 2021-08-18
See something incorrect or outdated? Let us know

Sources: 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