Search icon

BOOKKEEPING SOLUTIONS 4U, LLC

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

Company Details

Entity Name: BOOKKEEPING SOLUTIONS 4U, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Feb 2008
Business ALEI: 0927819
Annual report due: 31 Mar 2026
Business address: 201 SYCAMORE DRIVE, PROSPECT, CT, 06712, United States
Mailing address: 201 SYCAMORE DRIVE, PROSPECT, CT, United States, 06712
ZIP code: 06712
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: chris.bks4u@comcast.net

Industry & Business Activity

NAICS

561110 Office Administrative Services

This industry comprises establishments primarily engaged in providing a range of day-to-day office administrative services, such as financial planning; billing and recordkeeping; personnel; and physical distribution and logistics, for others on a contract or fee basis. These establishments do not provide operating staff to carry out the complete operations of a business. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Mary Irene C. Cipriano Agent 201 Sycamore Drive, Prospect, CT, 06712, United States 201 Sycamore Drive, Prospect, CT, 06712, United States +1 203-910-4985 chris.bks4u@comcast.net 201 Sycamore Drive, Prospect, CT, 06712, United States

Officer

Name Role Residence address
MARY IRENE C CIPRIANO Officer 201 Sycamore Drive, Prospect, CT, 06712, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012988808 2025-03-03 - Annual Report Annual Report -
BF-0012129603 2024-02-05 - Annual Report Annual Report -
BF-0011284524 2023-01-15 - Annual Report Annual Report -
BF-0010803363 2022-10-05 - Annual Report Annual Report -
BF-0010022704 2022-07-20 - Annual Report Annual Report -
BF-0009587677 2022-07-20 - Annual Report Annual Report 2019
BF-0009587673 2022-07-20 - Annual Report Annual Report 2020
BF-0009587675 2022-07-20 - Annual Report Annual Report 2017
BF-0009587676 2022-07-20 - Annual Report Annual Report 2013
BF-0009587674 2022-07-20 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4460067806 2020-05-28 0156 PPP 201 SYCAMORE DR, PROSPECT, CT, 06712
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10330
Loan Approval Amount (current) 10330
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PROSPECT, NEW HAVEN, CT, 06712-0001
Project Congressional District CT-03
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10411.79
Forgiveness Paid Date 2021-03-18
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