Search icon

ACCOUNTING OUTSOURCE GROUP, LLC

Company Details

Entity Name: ACCOUNTING OUTSOURCE GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jan 2009
Business ALEI: 0959668
Annual report due: 31 Mar 2026
NAICS code: 541219 - Other Accounting Services
Business address: 18 MOLLEUR VIEW DRIVE, BEACON FALLS, CT, 06403, United States
Mailing address: 18 MOLLEUR VIEW DRIVE, BEACON FALLS, CT, United States, 06403
ZIP code: 06403
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: dboland@accountingoutsourcegroup.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JANE W. GRIFFITH ESQ. Agent 270 ALDEN AVENUE, THIRD, NEW HAVEN, CT, 06515, United States 270 ALDEN AVENUE, THIRD, NEW HAVEN, CT, 06515, United States +1 203-592-8838 dboland@accountingoutsourcegroup.com 270 ALDEN AVENUE, NEW HAVEN, CT, 06515, United States

Officer

Name Role Business address Residence address
DEBORAH BOLAND Officer 18 MOLLEUR DRIVE, BEACON FALLS, CT, 06403, United States 18 MOLLEUR DRIVE, BEACON FALLS, CT, 06403, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012305174 2024-02-05 No data Annual Report Annual Report No data
BF-0011290407 2023-01-11 No data Annual Report Annual Report No data
BF-0010275805 2022-03-07 No data Annual Report Annual Report 2022
0007093840 2021-02-01 No data Annual Report Annual Report 2021
0006773316 2020-02-22 No data Annual Report Annual Report 2020
0006370284 2019-02-07 No data Annual Report Annual Report 2019
0006139507 2018-03-27 No data Annual Report Annual Report 2017
0006139504 2018-03-27 No data Annual Report Annual Report 2016
0006139508 2018-03-27 No data Annual Report Annual Report 2018
0005252828 2015-01-09 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8832107108 2020-04-15 0156 PPP 18 MOLLEUR VIEW DR, BEACON FALLS, CT, 06403-1036
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44697.5
Loan Approval Amount (current) 44697.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEACON FALLS, NEW HAVEN, CT, 06403-1036
Project Congressional District CT-03
Number of Employees 7
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45082.02
Forgiveness Paid Date 2021-03-05

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website