Search icon

JOEL PLEBAN, CPA, LLC

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

Company Details

Entity Name: JOEL PLEBAN, CPA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Aug 2010
Business ALEI: 1011824
Annual report due: 31 Mar 2025
Business address: 315 NASSAU ROAD 2900 MAIN STREET,SUITE 2B, STRATFORD, CT, 06614, United States
Mailing address: P.O. BOX 441, STRATFORD, CT, United States, 06615
ZIP code: 06614
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: joel@joelplebancpa.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
DOUGLAS E LOMONTE Agent 1221 POST ROAD EAST, WESTPORT, CT, 06880, United States 1221 POST ROAD EAST, WESTPORT, CT, 06880, United States +1 203-227-9545 JOEL@JOELPLEBANCPA.COM 8 HAZEL COURT, SHELTON, CT, 06484, United States

Officer

Name Role Business address Residence address
JOEL F PLEBAN Officer 2900 MAIN STREET, SUITE 2B, STRATFORD, CT, 06614, United States 315 NASSAU RD, STRATFORD, CT, 06614, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012156051 2024-01-20 - Annual Report Annual Report -
BF-0011182511 2023-03-13 - Annual Report Annual Report -
BF-0010336210 2022-02-27 - Annual Report Annual Report 2022
0007202301 2021-03-03 - Annual Report Annual Report 2021
0006812558 2020-03-04 - Annual Report Annual Report 2020
0006344686 2019-01-29 - Annual Report Annual Report 2019
0006312964 2019-01-08 - Annual Report Annual Report 2018
0005904706 2017-08-07 - Annual Report Annual Report 2017
0005636744 2016-08-25 - Annual Report Annual Report 2016
0005636735 2016-08-25 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6294707310 2020-04-30 0156 PPP 315 NASSAU RD, STRATFORD, CT, 06614
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12227
Loan Approval Amount (current) 12227
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 STRATFORD, FAIRFIELD, CT, 06614-1000
Project Congressional District CT-03
Number of Employees 2
NAICS code 541211
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 12339.89
Forgiveness Paid Date 2021-04-08
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