Search icon

COLSERVICE ACCOUNTING LLC

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

Company Details

Entity Name: COLSERVICE ACCOUNTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jun 2010
Business ALEI: 1006681
Annual report due: 31 Mar 2026
Business address: 428 BURNSIDE AVE, EAST HARTFORD, CT, 06108, United States
Mailing address: 428 BURNSIDE AVE, EAST HARTFORD, CT, United States, 06108
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: inf@colserviceaccounting.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
ADRIANA CALLE Agent 428 BURNSIDE AVE, EAST HARTFORD, CT, 06108, United States 428 BURNSIDE AVE, EAST HARTFORD, CT, 06108, United States +1 860-212-5880 inf@colserviceaccounting.com 158 SAWKA DR, EAST HARTFORD, CT, 06118, United States

Officer

Name Role Business address Phone E-Mail Residence address
ADRIANA CALLE Officer 428 BURNSIDE AVE, EAST HARTFORD, CT, 06108, United States +1 860-212-5880 inf@colserviceaccounting.com 158 SAWKA DR, EAST HARTFORD, CT, 06118, United States

History

Type Old value New value Date of change
Name change COLSERVICE LLC COLSERVICE ACCOUNTING LLC 2014-05-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013004059 2025-03-08 - Annual Report Annual Report -
BF-0012156182 2024-03-07 - Annual Report Annual Report -
BF-0011184397 2023-02-25 - Annual Report Annual Report -
BF-0010415982 2022-04-09 - Annual Report Annual Report 2022
0007345619 2021-05-18 - Annual Report Annual Report 2021
0006862459 2020-03-31 - Annual Report Annual Report 2020
0006436299 2019-03-08 - Annual Report Annual Report 2018
0006436301 2019-03-08 - Annual Report Annual Report 2019
0005979696 2017-12-05 - Annual Report Annual Report 2013
0005979703 2017-12-05 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5592038310 2021-01-25 0156 PPS 428 Burnside Ave, East Hartford, CT, 06108-2405
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13300
Loan Approval Amount (current) 13300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Hartford, CAPITOL, CT, 06108-2405
Project Congressional District CT-01
Number of Employees 1
NAICS code 541219
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1731
Forgiveness Paid Date 2022-02-09
6497327401 2020-05-14 0156 PPP 428 BURNSIDE AVENUE, EAST HARTFORD, CT, 06108
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13300
Loan Approval Amount (current) 13300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address EAST HARTFORD, CAPITOL, CT, 06108-0968
Project Congressional District CT-01
Number of Employees 1
NAICS code 541219
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2364.11
Forgiveness Paid Date 2023-05-02

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005190641 Active OFS 2024-02-06 2029-01-13 AMENDMENT

Parties

Name CALLE ADRIANA
Role Debtor
Name VIAMERICAS CORPORATION
Role Secured Party
Name COLSERVICE ACCOUNTING LLC
Role Debtor
0005186579 Active OFS 2024-01-13 2029-01-13 ORIG FIN STMT

Parties

Name CALLE ADRIANA
Role Debtor
Name VIAMERICAS CORPORATION
Role Secured Party
Name COLSERVICE ACCOUNTING LLC
Role Debtor
0003378467 Active OFS 2020-06-13 2025-06-13 ORIG FIN STMT

Parties

Name COLSERVICE ACCOUNTING LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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