Search icon

BORRUSO & COMPANY, P.C.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: BORRUSO & COMPANY, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 May 2005
Business ALEI: 0821625
Annual report due: 17 May 2026
Business address: 61 HIGH STREET, EAST HAVEN, CT, 06512, United States
Mailing address: 61 HIGH STREET, EAST HAVEN, CT, United States, 06512
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: TAXES@BORRUSOANDCO.NET

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
RONALD BORRUSO Officer 61 HIGH STREET, EAST HAVEN, CT, 06512, United States +1 203-467-1544 TAXES@BORRUSOANDCO.NET 20 COW PATH LANE, WOODBRIDGE, CT, 06525, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RONALD BORRUSO Agent 61 HIGH STREET, EAST HAVEN, CT, 06512, United States 61 HIGH STREET, EAST HAVEN, CT, 06512, United States +1 203-467-1544 TAXES@BORRUSOANDCO.NET 20 COW PATH LANE, WOODBRIDGE, CT, 06525, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012972101 2025-04-17 - Annual Report Annual Report -
BF-0013306747 2025-03-22 - Annual Report Annual Report -
BF-0011167637 2023-05-03 - Annual Report Annual Report -
BF-0010726961 2023-02-06 - Annual Report Annual Report -
BF-0009757701 2023-02-06 - Annual Report Annual Report -
0007183641 2021-02-08 2021-02-08 Interim Notice Interim Notice -
0006983706 2020-09-21 - Annual Report Annual Report 2020
0006560265 2019-05-17 - Annual Report Annual Report 2019
0006173956 2018-05-02 - Annual Report Annual Report 2018
0006173947 2018-05-02 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8367808302 2021-01-29 0156 PPS 61 High St, East Haven, CT, 06512-2315
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99800
Loan Approval Amount (current) 99800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16163
Servicing Lender Name The Guilford Savings Bank
Servicing Lender Address One Park St, GUILFORD, CT, 06437-2629
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Haven, NEW HAVEN, CT, 06512-2315
Project Congressional District CT-03
Number of Employees 9
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16163
Originating Lender Name The Guilford Savings Bank
Originating Lender Address GUILFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100903.34
Forgiveness Paid Date 2022-03-09
8815647104 2020-04-15 0156 PPP 61 HIGH ST, EAST HAVEN, CT, 06512-2315
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88352
Loan Approval Amount (current) 88352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16163
Servicing Lender Name The Guilford Savings Bank
Servicing Lender Address One Park St, GUILFORD, CT, 06437-2629
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address EAST HAVEN, NEW HAVEN, CT, 06512-2315
Project Congressional District CT-03
Number of Employees 11
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16163
Originating Lender Name The Guilford Savings Bank
Originating Lender Address GUILFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89233.07
Forgiveness Paid Date 2021-04-19

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
0005219303 Active OFS 2024-05-31 2029-06-26 AMENDMENT

Parties

Name BORRUSO & COMPANY, P.C.
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003382343 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name BORRUSO & COMPANY, P.C.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003316072 Active OFS 2019-06-26 2029-06-26 ORIG FIN STMT

Parties

Name LIBERTY BANK
Role Secured Party
Name BORRUSO & COMPANY, P.C.
Role Debtor
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