Search icon

TAX PREPARATION SVS INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: TAX PREPARATION SVS INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Jan 2006
Business ALEI: 0844404
Annual report due: 05 Jan 2026
Business address: 1137 MAIN ST SUITE 204, EAST HARTFORD, CT, 06108, United States
Mailing address: P O BOX 822, MANCHESTER, CT, United States, 06045
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: TAXPRE01@GMAIL.COM

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

Director

Name Role Business address Phone E-Mail Residence address
RIZWANALI R SHAIKH Director 1137 MAIN ST SUITE 204, EAST HARTFORD, CT, 06108, United States +1 860-218-6398 taxpre01@gmail.com 1137 MAIN ST SUITE 204, EAST HARTFORD, CT, 06108, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RIZWANALI R SHAIKH Agent 1137 MAIN ST SUITE 204, EAST HARTFORD, CT, 06108, United States PO BOX 822, MANCHESTER, CT, 06045, United States +1 860-218-6398 taxpre01@gmail.com 1137 MAIN ST SUITE 204, EAST HARTFORD, CT, 06108, United States

Officer

Name Role Business address Phone E-Mail Residence address
RIZWANALI R SHAIKH Officer 1137 MAIN ST SUITE 204, EAST HARTFORD, CT, 06108, United States +1 860-218-6398 taxpre01@gmail.com 1137 MAIN ST SUITE 204, EAST HARTFORD, CT, 06108, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012974420 2025-01-18 - Annual Report Annual Report -
BF-0012771786 2024-09-23 2024-09-23 Reinstatement Certificate of Reinstatement -
BF-0012693720 2024-07-18 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012611916 2024-04-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007117551 2021-02-03 - Annual Report Annual Report 2021
0006919165 2020-06-06 - Change of Business Address Business Address Change -
0006919163 2020-06-06 2020-06-06 Agent Resignation Agent Resignation -
0006884726 2020-04-15 - Annual Report Annual Report 2020
0006878934 2020-04-08 - Annual Report Annual Report 2018
0006878930 2020-04-08 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7619708310 2021-01-28 0156 PPS 1137 Main St Ste 202, East Hartford, CT, 06108-2236
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5315
Loan Approval Amount (current) 5315
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, 06108-2236
Project Congressional District CT-01
Number of Employees 2
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5342.08
Forgiveness Paid Date 2021-08-16
1984577302 2020-04-29 0156 PPP 700 BURNSIDE AVE, EAST HARTFORD, CT, 06108
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3400
Loan Approval Amount (current) 3400
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, 06108-0968
Project Congressional District CT-01
Number of Employees 2
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3422.92
Forgiveness Paid Date 2021-01-07

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
0003382632 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name TAX PREPARATION SVS INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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