Search icon

BOTTARO, MORRILL & CO., LLC

Company Details

Entity Name: BOTTARO, MORRILL & CO., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 May 2001
Business ALEI: 0681838
Annual report due: 31 Mar 2025
NAICS code: 541211 - Offices of Certified Public Accountants
Business address: 207 PITKIN STREET, EAST HARTFORD, CT, 06108, United States
Mailing address: 207 PITKIN STREET, EAST HARTFORD, CT, United States, 06108
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: doug@morrill-cpa.com

Officer

Name Role Business address Residence address
DOUGLAS J. MORRILL Officer 207 PITKIN STREET, EAST HARTFORD, CT, 06108, United States 3 RYAN COURT, CROMWELL, CT, 06416, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARY ANN SANTACROCE Agent 225 NORTH MAIN ST, BRISTOL, CT, 06010, United States 225 NORTH MAIN ST, BRISTOL, CT, 06010, United States +1 860-214-0398 maryann@santacrocelaw.com 8 LARKSPUR LANE, BURLINGTON, CT, 06013, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CPAP.0003787 CERTIFIED PUBLIC ACCOUNTING FIRM ACTIVE CURRENT 2001-09-06 2024-01-01 2024-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012228643 2024-04-19 No data Annual Report Annual Report No data
BF-0011403915 2023-01-15 No data Annual Report Annual Report No data
BF-0010389410 2022-04-01 No data Annual Report Annual Report 2022
0007089926 2021-01-30 No data Annual Report Annual Report 2021
0006758131 2020-02-15 No data Annual Report Annual Report 2020
0006490630 2019-03-26 No data Annual Report Annual Report 2019
0006025189 2018-01-22 No data Annual Report Annual Report 2018
0006025178 2018-01-22 No data Annual Report Annual Report 2016
0006025183 2018-01-22 No data Annual Report Annual Report 2017
0005419406 2015-10-28 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5955547009 2020-04-06 0156 PPP 207 Pitkin Street, EAST HARTFORD, CT, 06108-3219
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) 77100
Loan Approval Amount (current) 77100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address EAST HARTFORD, HARTFORD, CT, 06108-3219
Project Congressional District CT-01
Number of Employees 5
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77883.67
Forgiveness Paid Date 2021-04-21
3412338409 2021-02-04 0156 PPS 207 Pitkin St, East Hartford, CT, 06108-3219
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71900
Loan Approval Amount (current) 71900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Hartford, HARTFORD, CT, 06108-3219
Project Congressional District CT-01
Number of Employees 5
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72896.75
Forgiveness Paid Date 2022-07-05

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website