Search icon

JBS TAX SERVICES, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: JBS TAX SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Feb 2001
Business ALEI: 0671183
Annual report due: 31 Mar 2025
Business address: 523 ROWLAND RD, FAIRFIELD, CT, 06824, United States
Mailing address: 523 ROWLAND RD, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jbstax@sbcglobal.net

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 Mailing address Phone E-Mail Residence address
KIMBERLEY A. BRACCIA Agent 523 ROWLAND ROAD, FAIRFIELD, CT, 06430, United States 523 ROWLAND ROAD, FAIRFIELD, CT, 06824, United States +1 203-858-1244 jbstax@sbcglobal.net 523 ROWLAND ROAD, FAIRFIELD, CT, 06430, United States

Officer

Name Role Business address Residence address
JOSEPH S. BRACCIA Officer 523 ROWLAND RD, FAIRFIELD, CT, 06824, United States 523 ROWLAND RD, FFLD, CT, 06824, United States
KIMBERLY A BRACCIA Officer 523 ROWLAND ROAD, FAIRFIELD, CT, 06824, United States 523 ROWLAND ROAD, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012204425 2024-01-27 - Annual Report Annual Report -
BF-0011401528 2023-01-20 - Annual Report Annual Report -
BF-0010296627 2022-05-10 - Annual Report Annual Report 2022
0007123383 2021-02-04 - Annual Report Annual Report 2018
0007123394 2021-02-04 - Annual Report Annual Report 2019
0007123368 2021-02-04 - Annual Report Annual Report 2017
0007123419 2021-02-04 - Annual Report Annual Report 2021
0007123402 2021-02-04 - Annual Report Annual Report 2020
0005630277 2016-08-15 - Annual Report Annual Report 2016
0005331100 2015-05-12 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7709757104 2020-04-14 0156 PPP 523 ROWLAND ROAD, FAIRFIELD, CT, 06824
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 N
LMI N
Business Age Description Unanswered
Project Address FAIRFIELD, FAIRFIELD, CT, 06824-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21041.9
Forgiveness Paid Date 2021-04-29
4254998406 2021-02-06 0156 PPS 523 Rowland Rd, Fairfield, CT, 06824-6744
Loan Status Date 2021-10-21
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 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06824-6744
Project Congressional District CT-04
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20958
Forgiveness Paid Date 2021-09-27

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005035740 Active OFS 2021-12-17 2027-05-23 AMENDMENT

Parties

Name JBS TAX SERVICES, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003162905 Active OFS 2017-02-10 2027-05-23 AMENDMENT

Parties

Name JBS TAX SERVICES, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003162906 Active OFS 2017-02-10 2027-05-23 AMENDMENT

Parties

Name JBS TAX SERVICES, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0002878118 Active OFS 2012-05-23 2027-05-23 ORIG FIN STMT

Parties

Name JBS TAX SERVICES, LLC
Role Debtor
Name FIRST NIAGARA BANK, N.A.
Role Secured Party
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