Search icon

BUCKLEY BOOKKEEPING LLC

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

Company Details

Entity Name: BUCKLEY BOOKKEEPING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Oct 2013
Business ALEI: 1122868
Annual report due: 31 Mar 2026
Business address: 11 CITY HILL COURT, NAUGATUCK, CT, 06770, United States
Mailing address: 11 CITY HILL COURT, NAUGATUCK, CT, United States, 06770
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: gorbucks@msn.com
E-Mail: buckleybookkeepingllc@gmail.com

Industry & Business Activity

NAICS

541219 Other Accounting Services

This U.S. industry comprises establishments (except offices of CPAs) engaged in providing accounting services (except tax return preparation services only or payroll services only). These establishments may also provide tax return preparation or payroll services. Accountant (except CPA) offices, bookkeeper offices, and billing offices are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KIMBERLY M. BUCKLEY Agent 11 CITY HILL COURT, NAUGATUCK, CT, 06770, United States 11 CITY HILL COURT, NAUGATUCK, CT, 06770, United States +1 203-910-3856 buckleybookkeepingllc@gmail.com CT, 11 CITY HILL CT, NAUGATUCK, CT, 06770, United States

Officer

Name Role Business address Residence address
KIMBERLY BUCKLEY Officer 11 CITY HILL COURT, NAUGATUCK, CT, 06770, United States 11 CITY HILL COURT, NAUGATUCK, CT, 06770, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013033948 2025-03-07 - Annual Report Annual Report -
BF-0012330042 2024-02-05 - Annual Report Annual Report -
BF-0011317500 2023-02-08 - Annual Report Annual Report -
BF-0010194938 2022-03-01 - Annual Report Annual Report 2022
0007091002 2021-02-01 - Annual Report Annual Report 2021
0006787382 2020-02-26 - Annual Report Annual Report 2020
0006327967 2019-01-19 - Annual Report Annual Report 2019
0006327965 2019-01-19 - Annual Report Annual Report 2018
0006011283 2018-01-16 - Annual Report Annual Report 2016
0006011291 2018-01-16 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2933727206 2020-04-16 0156 PPP 11 CITY HILL CT, NAUGATUCK, CT, 06770-3202
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10800
Loan Approval Amount (current) 10800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAUGATUCK, NEW HAVEN, CT, 06770-3202
Project Congressional District CT-03
Number of Employees 1
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10850.4
Forgiveness Paid Date 2020-10-13
3009238305 2021-01-21 0156 PPS 11 City Hill Ct, Naugatuck, CT, 06770-3202
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9750
Loan Approval Amount (current) 9750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naugatuck, NEW HAVEN, CT, 06770-3202
Project Congressional District CT-03
Number of Employees 1
NAICS code 561410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9785.53
Forgiveness Paid Date 2021-06-15
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