Search icon

NIANTIC TAX AND ACCOUNTING, LLC

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NIANTIC TAX AND ACCOUNTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Dec 2005
Business ALEI: 0842526
Annual report due: 31 Mar 2026
Business address: 67 South Road, Bozrah, CT, 06334, United States
Mailing address: 67 South Road, Bozrah, CT, United States, 06334
ZIP code: 06334
County: New London
Place of Formation: CONNECTICUT
E-Mail: delightfultax@gmail.com

Industry & Business Activity

NAICS

541213 Tax Preparation Services

Officer

Name Role Business address Residence address
MELISSA MARIE MIKO Officer 67 South Road, Bozrah, CT, 06334, United States 67 South Road, Bozrah, CT, 06334, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MELISSA M. MIKO Agent 67 South Road, Bozrah, CT, 06334, United States 67 South Road, Bozrah, CT, 06334, United States +1 860-885-8548 melissa.miko@gmail.com CT, 67 South Road, Bozrah, CT, 06334, United States

History

Type Old value New value Date of change
Name change NIANTIC BUSINESS SERVICES, LLC NIANTIC TAX AND ACCOUNTING, LLC 2017-05-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012974038 2025-02-26 - Annual Report Annual Report -
BF-0012663927 2024-06-25 - Annual Report Annual Report -
BF-0011173827 2024-03-30 - Annual Report Annual Report -
BF-0010381582 2023-01-26 - Annual Report Annual Report 2022
0007197502 2021-03-01 - Annual Report Annual Report 2021

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7300.00
Total Face Value Of Loan:
7300.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-11-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2016-11-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
62400.00
Total Face Value Of Loan:
62400.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$7,300
Date Approved:
2020-04-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $7,300

Debts and Liens

Subsequent Filing No:
0005232592
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
DEPT REV SERVS
Filing Date:
2024-08-08
Lapse Date:
2034-08-08
Subsequent Filing No:
0005180618
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2023-12-08
Lapse Date:
2028-12-20
Subsequent Filing No:
0005028912
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2021-11-15
Lapse Date:
2026-11-23
Subsequent Filing No:
0003281520
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2018-12-20
Lapse Date:
2028-12-20
Subsequent Filing No:
0003151524
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2016-11-23
Lapse Date:
2026-11-23

Reviews Leave a review

This company hasn't received any reviews.

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