Search icon

GATEWAY TAX SERVICES LLC

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

Company Details

Entity Name: GATEWAY TAX SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 23 Sep 2011
Business ALEI: 1049307
Annual report due: 31 Mar 2024
Business address: 459 MAIN ST, EAST HAVEN, CT, 06512, United States
Mailing address: 459 MAIN ST, EAST HAVEN, CT, United States, 06512
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: yvaldez@gatewayinsct.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 Mailing address Phone E-Mail Residence address
YAMILE ESTRELLA Agent 459 MAIN ST, EAST HAVEN, CT, 06512, United States +1 203-645-0117 yvaldez@gatewayinsct.com 26 HAMILTON ST, WEST HAVEN, CT, 06516, United States

Officer

Name Role Business address Phone E-Mail Residence address
YAMILE ESTRELLA Officer 459 MAIN ST, EAST HAVEN, CT, 06512, United States +1 203-645-0117 yvaldez@gatewayinsct.com 26 HAMILTON ST, WEST HAVEN, CT, 06516, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011988617 2023-09-22 2023-09-22 Reinstatement Certificate of Reinstatement -
BF-0011958256 2023-09-05 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011829114 2023-06-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009330093 2023-01-25 - Annual Report Annual Report 2018
BF-0009330089 2022-12-06 - Annual Report Annual Report 2017
0005740514 2017-01-14 - Annual Report Annual Report 2015
0005740510 2017-01-14 - Annual Report Annual Report 2013
0005740512 2017-01-14 - Annual Report Annual Report 2014
0005740515 2017-01-14 - Annual Report Annual Report 2016
0004952340 2013-09-27 - Interim Notice Interim Notice -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8571078501 2021-03-10 0156 PPS 459 Main St, East Haven, CT, 06512-2745
Loan Status Date 2021-03-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103463
Loan Approval Amount (current) 103463
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 Y
Business Age Description Existing or more than 2 years old
Project Address East Haven, NEW HAVEN, CT, 06512-2745
Project Congressional District CT-03
Number of Employees 9
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 104690.38
Forgiveness Paid Date 2022-05-19
4639948109 2020-07-16 0156 PPP 459 Main st, East Haven, CT, 06512-2745
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82121
Loan Approval Amount (current) 82121
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Haven, NEW HAVEN, CT, 06512-2745
Project Congressional District CT-03
Number of Employees 9
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 83218.95
Forgiveness Paid Date 2021-11-17

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
0003391355 Active OFS 2020-07-23 2025-07-23 ORIG FIN STMT

Parties

Name GATEWAY TAX SERVICES 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