Search icon

RUSSELL C. ROBBINS, LLC

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

Company Details

Entity Name: RUSSELL C. ROBBINS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jan 2010
Business ALEI: 0994369
Annual report due: 31 Mar 2026
Business address: 25 Highview Ter, New Hartford, CT, 06057-4117, United States
Mailing address: 25 Highview Ter, New Hartford, CT, United States, 06057-4117
ZIP code: 06057
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: RUSS@RCROBBINS.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RUSSELL C. ROBBINS Agent 25 Highview Ter, New Hartford, CT, 06057-4117, United States 25 Highview Ter, New Hartford, CT, 06057-4117, United States +1 860-841-1159 russrobbins5@gmail.com 25 HIGHVIEW TERRACE, NEW HARTFORD, CT, 06057, United States

Officer

Name Role Business address Residence address
RUSSELL ROBBINS Officer 25 Highview Ter, New Hartford, CT, 06057-4117, United States 25 HIGHVIEW TER, NEW HARTFORD, RI, 02891, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012999576 2025-03-31 - Annual Report Annual Report -
BF-0012355160 2024-03-13 - Annual Report Annual Report -
BF-0011176894 2023-02-16 - Annual Report Annual Report -
BF-0010279973 2022-03-03 - Annual Report Annual Report 2022
0007151148 2021-02-15 - Annual Report Annual Report 2021
0007034157 2020-12-08 - Annual Report Annual Report 2020
0006302896 2019-01-02 - Annual Report Annual Report 2019
0006050350 2018-02-01 - Annual Report Annual Report 2018
0006050342 2018-02-01 - Annual Report Annual Report 2017
0005738290 2017-01-12 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9277187202 2020-04-28 0156 PPP 259 Albany Turnpike, Canton, CT, 06019
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) 6150
Loan Approval Amount (current) 6150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Canton, HARTFORD, CT, 06019-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6194.08
Forgiveness Paid Date 2021-01-13
5486628404 2021-02-08 0156 PPS 259 Albany Tpke, Canton, CT, 06019-2557
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9841
Loan Approval Amount (current) 9841
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Canton, HARTFORD, CT, 06019-2557
Project Congressional District CT-05
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9912.72
Forgiveness Paid Date 2021-11-03
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