Search icon

HALLORAN AND ASSOCIATES, LLC

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

Company Details

Entity Name: HALLORAN AND ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Feb 2010
Business ALEI: 0995559
Annual report due: 31 Mar 2025
Business address: 349 MITCHELL ST, GROTON, CT, 06340, United States
Mailing address: 860 CHESTERFIELD ROAD, OAKDALE, CT, United States, 06370
ZIP code: 06340
County: New London
Place of Formation: CONNECTICUT
E-Mail: cjh@hallorancpas.com

Industry & Business Activity

NAICS

541211 Offices of Certified Public Accountants

This U.S. industry comprises establishments of accountants that are certified to audit the accounting records of public and private organizations and to attest to compliance with generally accepted accounting practices. Offices of certified public accountants (CPAs) may provide one or more of the following accounting services: (1) auditing financial statements; (2) designing accounting systems; (3) preparing financial statements; (4) developing budgets; and (5) providing advice on matters related to accounting. These establishments may also provide related services, such as bookkeeping, tax return preparation, and payroll processing. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHARLES J. HALLORAN Agent 860 CHESTERFIELD ROAD, OAKDALE, CT, 06370, United States 860 CHESTERFIELD ROAD, OAKDALE, CT, 06370, United States +1 860-405-8195 cjh@hallorancpas.com 860 CHESTERFIELD ROAD, OAKDALE, CT, 06370, United States

Officer

Name Role Business address Phone E-Mail Residence address
CHARLES J. HALLORAN Officer 349 MITCHELL STREET, GROTON, CT, 06340, United States +1 860-405-8195 cjh@hallorancpas.com 860 CHESTERFIELD ROAD, OAKDALE, CT, 06370, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012203122 2024-04-29 - Annual Report Annual Report -
BF-0011174465 2023-06-16 - Annual Report Annual Report -
BF-0010398321 2022-05-25 - Annual Report Annual Report 2022
0007297197 2021-04-12 - Annual Report Annual Report 2021
0006873705 2020-04-03 - Annual Report Annual Report 2020
0006436967 2019-03-09 - Annual Report Annual Report 2018
0006436974 2019-03-09 - Annual Report Annual Report 2019
0005777200 2017-03-01 - Annual Report Annual Report 2016
0005777206 2017-03-01 - Annual Report Annual Report 2017
0005264474 2015-01-22 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1358017301 2020-04-28 0156 PPP 349 MITCHELL ST, GROTON, CT, 06340-4459
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64550
Loan Approval Amount (current) 64550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65777
Servicing Lender Name The Washington Trust Company of Westerly
Servicing Lender Address 23 Broad St, WESTERLY, RI, 02891-1879
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GROTON, NEW LONDON, CT, 06340-4459
Project Congressional District CT-02
Number of Employees 3
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 65777
Originating Lender Name The Washington Trust Company of Westerly
Originating Lender Address WESTERLY, RI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 65365.84
Forgiveness Paid Date 2021-08-04
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