Search icon

BEGLEY & ASSOCIATES, LLC

Company Details

Entity Name: BEGLEY & ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Oct 2000
Business ALEI: 0664929
Annual report due: 31 Mar 2025
NAICS code: 541990 - All Other Professional, Scientific, and Technical Services
Business address: 33 OLIVER RD., ENFIELD, CT, 06082, United States
Mailing address: 33 OLIVER RD., ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: brendan@begleycpas.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEGLEY & ASSOCIATES 401(K) PLAN 2023 273630633 2024-10-11 BEGLEY & ASSOCIATES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541211
Sponsor’s telephone number 8607458404
Plan sponsor’s address 33 OLIVER ROAD, ENFIELD, CT, 06082

Signature of

Role Plan administrator
Date 2024-09-16
Name of individual signing BRENDAN BEGLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-16
Name of individual signing BRENDAN BEGLEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Andrew Urbanowicz Agent 95 Raffia Road, 3, Enfield, CT, 06082, United States 95 Raffia Road, 3, Enfield, CT, 06082, United States +1 860-462-7061 andrew@avulaw.com 25 South Rd, Enfield, CT, 06082-4501, United States

Officer

Name Role Business address Residence address
BRENDAN M. BEGLEY Officer 33 OLIVER RD., ENFIELD, CT, 06082, United States 35 OLIVER ROAD, 35 OLIVER ROAD, ENFIELD, CT, 06082, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CPAP.0004854 CERTIFIED PUBLIC ACCOUNTING FIRM ACTIVE CURRENT 2010-11-16 2024-01-01 2024-12-31
CPAP.0003620 CERTIFIED PUBLIC ACCOUNTING FIRM INACTIVE No data 2000-11-06 2010-01-01 2010-12-31

History

Type Old value New value Date of change
Name change BEGLEY, PASCOE & COMPANY, LLC BEGLEY & ASSOCIATES, LLC 2010-11-12

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012204213 2024-04-19 No data Annual Report Annual Report No data
BF-0011397542 2023-02-07 No data Annual Report Annual Report No data
BF-0010946977 2022-12-20 No data Annual Report Annual Report No data
BF-0010946963 2022-08-01 No data Annual Report Annual Report No data
0007352751 2021-05-26 No data Annual Report Annual Report 2021
0006762865 2020-02-19 No data Annual Report Annual Report 2020
0006400356 2019-02-22 No data Annual Report Annual Report 2018
0006400382 2019-02-22 No data Annual Report Annual Report 2019
0006183749 2018-05-15 No data Annual Report Annual Report 2017
0005735167 2017-01-11 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
4273077901 2020-06-14 0156 PPP 33 OLIVER RD., ENFIELD, CT, 06082-5511
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ENFIELD, HARTFORD, CT, 06082-5511
Project Congressional District CT-02
Number of Employees 5
NAICS code 541213
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20935.74
Forgiveness Paid Date 2020-12-16

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website