Search icon

MAIDA & MAIDA, CPA, P.C.

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

Company Details

Entity Name: MAIDA & MAIDA, CPA, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jul 2004
Business ALEI: 0789919
Annual report due: 07 Jul 2025
Business address: 1111 SUMMER ST., STAMFORD, CT, 06905, United States
Mailing address: 1111 SUMMER ST., STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: madmay221@aol.com

Industry & Business Activity

NAICS

541211 Offices of Certified Public Accountants

This U.S. industry comprises establishments of accountants that are certified to audit the accounting records of public and private organizations and to attest to compliance with generally accepted accounting practices. Offices of certified public accountants (CPAs) may provide one or more of the following accounting services: (1) auditing financial statements; (2) designing accounting systems; (3) preparing financial statements; (4) developing budgets; and (5) providing advice on matters related to accounting. These establishments may also provide related services, such as bookkeeping, tax return preparation, and payroll processing. Learn more at the U.S. Census Bureau

Director

Name Role Business address Phone E-Mail Residence address
JOSEPH A MAIDA Director 1111 SUMMER ST., STAMFORD, CT, 06905, United States - - 83 DON BOB RD, STAMFORD, CT, 06903, United States
RICHARD J MAIDA Director 1111 SUMMER ST., STAMFORD, CT, 06905, United States +1 203-324-3366 madmay221@aol.com 64 LINDSTROM RD, STAMFORD, CT, 06902, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD J MAIDA Agent 1111 SUMMER ST, STAMFORD, CT, 06905, United States 1111 SUMMER ST, STAMFORD, CT, 06905, United States +1 203-324-3366 madmay221@aol.com 64 LINDSTROM RD, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012318624 2024-07-01 - Annual Report Annual Report -
BF-0011280587 2023-07-07 - Annual Report Annual Report -
BF-0010278277 2022-06-30 - Annual Report Annual Report 2022
BF-0009761433 2021-07-07 - Annual Report Annual Report -
0007044685 2020-12-28 - Annual Report Annual Report 2020
0006874064 2020-04-04 - Annual Report Annual Report 2019
0006319502 2019-01-14 - Annual Report Annual Report 2017
0006319503 2019-01-14 - Annual Report Annual Report 2018
0005734786 2017-01-11 - Annual Report Annual Report 2016
0005364776 2015-07-15 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3221327102 2020-04-11 0156 PPP 1111 Summer St, STAMFORD, CT, 06905-5500
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86300
Loan Approval Amount (current) 86300
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 STAMFORD, FAIRFIELD, CT, 06905-5500
Project Congressional District CT-04
Number of Employees 6
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86895.82
Forgiveness Paid Date 2020-12-31

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
0005166640 Active OFS 2023-09-26 2029-03-18 AMENDMENT

Parties

Name MAIDA & MAIDA, CPA, P.C.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003265535 Active OFS 2018-09-18 2029-03-18 AMENDMENT

Parties

Name MAIDA & MAIDA, CPA, P.C.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003265536 Active OFS 2018-09-18 2029-03-18 AMENDMENT

Parties

Name MAIDA & MAIDA, CPA, P.C.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0002984325 Active OFS 2014-03-18 2029-03-18 ORIG FIN STMT

Parties

Name MAIDA & MAIDA, CPA, P.C.
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