Search icon

CLEAR CUT ACCOUNTING SERVICES INC.

Company Details

Entity Name: CLEAR CUT ACCOUNTING SERVICES INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jul 2007
Business ALEI: 0905907
Annual report due: 13 Jul 2025
NAICS code: 541219 - Other Accounting Services
Business address: 30 MITCHEL TERRACE, IVORYTON, CT, 06442, United States
Mailing address: 30 MITCHEL TERRACE, IVORYTON, CT, United States, 06442
ZIP code: 06442
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 2000
E-Mail: INFO@CLEARCUTACCOUNTINGSERVICES.COM

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PATRICIA MASELLI Agent 30 MITCHEL TERRACE, IVORYTON, CT, 06442, United States 30 MITCHEL TERRACE, IVORYTON, CT, 06442, United States +1 860-767-6899 INFO@CLEARCUTACCOUNTINGSERVICES.COM 30 MITCHEL TERRACE, IVORYTON, CT, 06442, United States

Officer

Name Role Business address Phone E-Mail Residence address
PATRICIA MASELLI Officer 30 MITCHEL TERRACE, IVORYTON, CT, 06442, United States +1 860-767-6899 INFO@CLEARCUTACCOUNTINGSERVICES.COM 30 MITCHEL TERRACE, IVORYTON, CT, 06442, United States

History

Type Old value New value Date of change
Name change CLEAR CUT BOOKKEEPING SERVICES, INC. CLEAR CUT ACCOUNTING SERVICES INC. 2020-08-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012306317 2024-07-13 No data Annual Report Annual Report No data
BF-0011283638 2023-07-09 No data Annual Report Annual Report No data
BF-0010392655 2022-06-17 No data Annual Report Annual Report 2022
BF-0009758061 2021-07-06 No data Annual Report Annual Report No data
0006964797 2020-08-19 2020-08-19 Amendment Amend Name No data
0006940000 2020-07-02 No data Annual Report Annual Report 2020
0006637271 2019-09-04 No data Annual Report Annual Report 2019
0006239030 2018-08-28 No data Annual Report Annual Report 2018
0006094053 2018-02-23 No data Annual Report Annual Report 2017
0005896520 2017-07-27 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2323148807 2021-04-11 0156 PPS 30 Mitchel Ter, Ivoryton, CT, 06442-1026
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ivoryton, MIDDLESEX, CT, 06442-1026
Project Congressional District CT-02
Number of Employees 2
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6298.78
Forgiveness Paid Date 2022-01-21
6987067409 2020-05-15 0156 PPP 30 Mitchel Terrace, Ivoryton, CT, 06442
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2750
Loan Approval Amount (current) 2750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ivoryton, MIDDLESEX, CT, 06442-0001
Project Congressional District CT-02
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2793.01
Forgiveness Paid Date 2021-12-14

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website