Search icon

PREMIER TAX CONSULTANT, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: PREMIER TAX CONSULTANT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Sep 2012
Business ALEI: 1082647
Annual report due: 31 Mar 2025
Business address: 56 SPERRY ROAD, BETHANY, CT, 06524, United States
Mailing address: 56 SPERRY ROAD, BETHANY, CT, United States, 06524
ZIP code: 06524
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: cindy@premiertaxconsultant.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
CYNTHIA VASSILOWITCH Agent 56 SPERRY ROAD, BETHANY, CT, 06524, United States 56 SPERRY RD, BETHANY, CT, 06524, United States +1 203-641-6158 cindy@premiertaxconsultant.com 56 SPERRY ROAD, BETHANY, CT, 06524, United States

Officer

Name Role Business address Phone E-Mail Residence address
CYNTHIA VASSILOWITCH Officer 56 SPERRY ROAD, BETHANY, CT, 06524, United States +1 203-641-6158 cindy@premiertaxconsultant.com 56 SPERRY ROAD, BETHANY, CT, 06524, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CPAP.0005187 CERTIFIED PUBLIC ACCOUNTING FIRM INACTIVE VOLUNTARY NON-RENEWAL 2013-04-11 2022-01-01 2022-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012076080 2024-03-11 - Annual Report Annual Report -
BF-0010890993 2023-03-16 - Annual Report Annual Report -
BF-0011440180 2023-03-16 - Annual Report Annual Report -
BF-0009786387 2022-07-04 - Annual Report Annual Report -
0006883804 2020-04-14 - Annual Report Annual Report 2020
0006704997 2019-12-30 - Annual Report Annual Report 2019
0006704996 2019-12-30 - Annual Report Annual Report 2018
0006063960 2018-02-08 - Annual Report Annual Report 2015
0006063965 2018-02-08 - Annual Report Annual Report 2016
0006063971 2018-02-08 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7523768410 2021-02-12 0156 PPS 56 Sperry Rd, Bethany, CT, 06524-3530
Loan Status Date 2022-06-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10020
Loan Approval Amount (current) 10020
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 Bethany, NEW HAVEN, CT, 06524-3530
Project Congressional District CT-03
Number of Employees 1
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 10146.83
Forgiveness Paid Date 2022-05-26
3270968000 2020-06-24 0156 PPP 56 SPERRY RD, BETHANY, CT, 06524-3530
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10017
Loan Approval Amount (current) 10017
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 BETHANY, NEW HAVEN, CT, 06524-3530
Project Congressional District CT-03
Number of Employees 1
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 10157.79
Forgiveness Paid Date 2021-11-26
See something incorrect or outdated? Let us know

Sources: 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